About

Registered Number: SC234477
Date of Incorporation: 24/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 7 East Burnside, Dollar, Clackmannanshire, FK14 7AT

 

Tartan Paint Ltd was established in 2002, it has a status of "Active". We don't currently know the number of employees at this organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERRAY, Charlotte Louise 24 July 2002 - 1
KERRAY, Mark Schofield 24 July 2002 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
AA - Annual Accounts 25 September 2020
DS01 - Striking off application by a company 24 September 2020
CS01 - N/A 22 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 30 August 2011
CH01 - Change of particulars for director 30 August 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 26 August 2008
287 - Change in situation or address of Registered Office 20 November 2007
AA - Annual Accounts 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
363s - Annual Return 23 August 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 18 October 2004
363s - Annual Return 05 August 2004
225 - Change of Accounting Reference Date 22 March 2004
AA - Annual Accounts 16 March 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
363s - Annual Return 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
288a - Notice of appointment of directors or secretaries 21 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
NEWINC - New incorporation documents 24 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.