About

Registered Number: SC086571
Date of Incorporation: 03/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Birch House, Quarrywood Court, Livingston, EH54 6AX,

 

Tartan Golf International Ltd was founded on 03 February 1984 and are based in Livingston, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Bianco, Carl, Brooks, Michael, Mckenna, Conor, Mclean, Adele, Stewart, Gordon, Lockie, William Russell, Bennett, William Williamson, Bowman, Richard, Bree, Stephen, Campbell, Stuart, Carlton, Andrew, Dernie, Charles, Doran, Ian, Eckford, Thomas, Gill, Christopher, Gray, Gordon, Gray, Martin, Henderson, John, Howie, Gregor, Howie, Gregor, Jardine, William, Johnston, Ian Braidwood, Kelly, Kenneth, Mackie, Craig, Mcgovern, Brendan, Mckinlay, Gordon, Mclean, Alistair, Mctear, John, Mcwade, Kendal, Muir, Ian, Packham, Tim, Stevenson, Paul, Stewart, Gordon William, Stewart, Robert, Syme, Stuart John, Taylor, Michael John, Tupling, Leonard Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIANCO, Carl 08 February 2017 - 1
BROOKS, Michael 07 January 2014 - 1
MCKENNA, Conor 06 February 2019 - 1
MCLEAN, Adele 06 February 2019 - 1
STEWART, Gordon 05 November 2009 - 1
BENNETT, William Williamson 09 November 2000 29 October 2002 1
BOWMAN, Richard N/A 19 January 1994 1
BREE, Stephen 19 January 1994 26 November 1997 1
CAMPBELL, Stuart N/A 24 September 1990 1
CARLTON, Andrew 07 October 2015 07 February 2018 1
DERNIE, Charles 24 November 1999 09 November 2000 1
DORAN, Ian 01 January 2003 05 November 2007 1
ECKFORD, Thomas 09 November 2000 06 November 2008 1
GILL, Christopher 01 January 2003 06 November 2005 1
GRAY, Gordon 31 March 1992 17 January 1996 1
GRAY, Martin N/A 27 November 1991 1
HENDERSON, John N/A 27 November 1989 1
HOWIE, Gregor 27 November 2003 25 June 2005 1
HOWIE, Gregor N/A 07 December 1992 1
JARDINE, William N/A 31 March 2000 1
JOHNSTON, Ian Braidwood 01 January 2000 06 November 2008 1
KELLY, Kenneth 25 November 1998 07 November 2006 1
MACKIE, Craig 07 February 2018 19 November 2019 1
MCGOVERN, Brendan 20 January 2002 27 November 2003 1
MCKINLAY, Gordon N/A 18 January 1995 1
MCLEAN, Alistair 07 December 1992 23 December 1996 1
MCTEAR, John 23 December 1996 25 November 1998 1
MCWADE, Kendal 24 September 1990 31 March 1992 1
MUIR, Ian 09 November 2005 08 October 2014 1
PACKHAM, Tim 13 November 2001 05 November 2007 1
STEVENSON, Paul 31 May 1999 29 October 2002 1
STEWART, Gordon William 09 November 2000 09 November 2005 1
STEWART, Robert 18 January 1995 31 May 1999 1
SYME, Stuart John 27 October 2010 06 February 2015 1
TAYLOR, Michael John 05 November 2009 08 February 2017 1
TUPLING, Leonard Peter 09 November 2000 27 November 2003 1
Secretary Name Appointed Resigned Total Appointments
LOCKIE, William Russell N/A 23 December 1996 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
PSC07 - N/A 26 November 2019
TM01 - Termination of appointment of director 26 November 2019
SH06 - Notice of cancellation of shares 25 November 2019
SH03 - Return of purchase of own shares 25 November 2019
AA - Annual Accounts 03 September 2019
RESOLUTIONS - N/A 13 February 2019
PSC01 - N/A 08 February 2019
AP01 - Appointment of director 08 February 2019
PSC01 - N/A 08 February 2019
AP01 - Appointment of director 08 February 2019
PSC07 - N/A 08 February 2019
PSC07 - N/A 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
AD01 - Change of registered office address 17 December 2018
SH06 - Notice of cancellation of shares 23 November 2018
SH03 - Return of purchase of own shares 23 November 2018
CS01 - N/A 21 November 2018
AA - Annual Accounts 05 October 2018
RESOLUTIONS - N/A 13 February 2018
PSC01 - N/A 09 February 2018
PSC07 - N/A 09 February 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
SH03 - Return of purchase of own shares 30 November 2017
CS01 - N/A 16 November 2017
SH06 - Notice of cancellation of shares 15 November 2017
PSC01 - N/A 10 November 2017
PSC01 - N/A 10 November 2017
PSC07 - N/A 10 November 2017
PSC07 - N/A 10 November 2017
AA - Annual Accounts 15 September 2017
RESOLUTIONS - N/A 17 February 2017
AP01 - Appointment of director 17 February 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 14 December 2016
SH06 - Notice of cancellation of shares 13 December 2016
SH03 - Return of purchase of own shares 02 December 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 09 December 2015
SH03 - Return of purchase of own shares 20 November 2015
SH06 - Notice of cancellation of shares 09 November 2015
RESOLUTIONS - N/A 19 October 2015
AP01 - Appointment of director 16 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 27 August 2015
TM01 - Termination of appointment of director 13 February 2015
AR01 - Annual Return 16 December 2014
SH03 - Return of purchase of own shares 19 November 2014
AA - Annual Accounts 17 November 2014
RESOLUTIONS - N/A 05 November 2014
SH06 - Notice of cancellation of shares 05 November 2014
AP01 - Appointment of director 21 October 2014
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 01 May 2014
AUD - Auditor's letter of resignation 05 March 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 12 December 2013
SH03 - Return of purchase of own shares 12 November 2013
SH06 - Notice of cancellation of shares 30 October 2013
RESOLUTIONS - N/A 28 October 2013
TM01 - Termination of appointment of director 22 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 11 January 2013
SH03 - Return of purchase of own shares 30 November 2012
SH06 - Notice of cancellation of shares 27 November 2012
RESOLUTIONS - N/A 20 November 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 11 January 2012
SH03 - Return of purchase of own shares 17 November 2011
RESOLUTIONS - N/A 07 November 2011
SH06 - Notice of cancellation of shares 07 November 2011
AA - Annual Accounts 26 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 23 December 2010
RESOLUTIONS - N/A 15 November 2010
SH03 - Return of purchase of own shares 15 November 2010
AP01 - Appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 12 January 2010
MISC - Miscellaneous document 30 December 2009
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 02 December 2009
RESOLUTIONS - N/A 25 November 2009
TM01 - Termination of appointment of director 24 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
RESOLUTIONS - N/A 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
169 - Return by a company purchasing its own shares 24 November 2008
AA - Annual Accounts 09 October 2008
363s - Annual Return 29 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
169 - Return by a company purchasing its own shares 30 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
RESOLUTIONS - N/A 28 November 2007
RESOLUTIONS - N/A 28 November 2007
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 06 March 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
MEM/ARTS - N/A 16 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
169 - Return by a company purchasing its own shares 09 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
AA - Annual Accounts 04 October 2006
RESOLUTIONS - N/A 28 April 2006
RESOLUTIONS - N/A 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2005
363s - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 12 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2004
AA - Annual Accounts 23 September 2004
410(Scot) - N/A 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
287 - Change in situation or address of Registered Office 10 December 2003
AA - Annual Accounts 04 October 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
RESOLUTIONS - N/A 19 November 2002
AA - Annual Accounts 02 September 2002
287 - Change in situation or address of Registered Office 19 August 2002
RESOLUTIONS - N/A 09 January 2002
MEM/ARTS - N/A 09 January 2002
363s - Annual Return 23 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
RESOLUTIONS - N/A 20 December 2000
123 - Notice of increase in nominal capital 20 December 2000
AA - Annual Accounts 20 December 2000
CERTNM - Change of name certificate 20 November 2000
287 - Change in situation or address of Registered Office 17 August 2000
AA - Annual Accounts 22 December 1999
363s - Annual Return 22 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
363s - Annual Return 11 December 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1998
AA - Annual Accounts 09 October 1998
363s - Annual Return 30 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
AA - Annual Accounts 03 October 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
363s - Annual Return 17 December 1996
AA - Annual Accounts 08 November 1996
288 - N/A 21 February 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
363a - Annual Return 23 January 1996
AA - Annual Accounts 23 October 1995
288 - N/A 23 January 1995
AA - Annual Accounts 07 January 1995
363s - Annual Return 29 November 1994
288 - N/A 27 April 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 07 December 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 06 January 1993
288 - N/A 06 January 1993
288 - N/A 22 June 1992
288 - N/A 17 December 1991
363b - Annual Return 06 December 1991
AA - Annual Accounts 06 December 1991
288 - N/A 14 February 1991
363 - Annual Return 29 January 1991
AA - Annual Accounts 28 October 1990
363 - Annual Return 12 February 1990
288 - N/A 31 January 1990
AA - Annual Accounts 18 September 1989
288 - N/A 29 November 1988
363 - Annual Return 29 November 1988
AA - Annual Accounts 07 October 1988
363 - Annual Return 23 February 1988
288 - N/A 10 November 1987
AA - Annual Accounts 26 October 1987
287 - Change in situation or address of Registered Office 18 November 1986
288 - N/A 18 November 1986
AA - Annual Accounts 18 November 1986
363 - Annual Return 18 November 1986
NEWINC - New incorporation documents 03 February 1984

Mortgages & Charges

Description Date Status Charge by
Standard security 24 December 2003 Outstanding

N/A

Bond & floating charge 29 January 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.