About

Registered Number: SC182953
Date of Incorporation: 13/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: J & H Mitchell W.S, 51 Atholl, Road,, Pitlochry, Perthshire, PH16 5BU

 

The Tartan Awards Ltd was founded on 13 February 1998, it's status is listed as "Active". We do not know the number of employees at this business. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 20 February 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 24 April 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 10 May 2010
CH04 - Change of particulars for corporate secretary 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 02 April 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 02 October 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 25 February 1999
225 - Change of Accounting Reference Date 24 April 1998
RESOLUTIONS - N/A 07 April 1998
RESOLUTIONS - N/A 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.