UKBizDB.co.uk

HOUSE OF TARTAN LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as House Of Tartan Ltd.. The company was founded 28 years ago and was given the registration number 03143896. The firm's registered office is in CORBY. You can find them at Corby Enterprise Centre Priors Hall, London Road, Corby, Northamptonshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:HOUSE OF TARTAN LTD.
Company Number:03143896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Corby Enterprise Centre Priors Hall, London Road, Corby, Northamptonshire, NN17 5EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greenknowe Farm, Duns, Duns, Scotland, TD11 3JA

Director25 March 2024Active
Happisburgh Manor St Marys, The Street, Happisburgh, NR12 0AB

Secretary30 January 1998Active
Happisburgh Manor St Marys, The Street, Happisburgh, NR12 0AB

Secretary11 January 1999Active
31 Ruxley Ridge, Claygate, KT10 0HZ

Secretary03 April 1996Active
Village Farm House, Halford, Shipston On Stour, CV36 5BS

Secretary17 August 1996Active
Village Farm House, Halford, Shipston On Stour, CV36 5BS

Secretary05 January 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 January 1996Active
Happisburgh Manor St Marys, The Street, Happisburgh, NR12 0AB

Director04 October 1996Active
31 Ruxley Ridge, Claygate, KT10 0HZ

Director17 September 1999Active
31 Ruxley Ridge, Claygate, KT10 0HZ

Director03 April 1996Active
Flat 7 Woodcote Lane, Purley, CR8 3HB

Director03 April 1996Active
Village Farm House, Halford, Shipston On Stour, CV36 5BS

Director05 January 1996Active
2 Chapel Lane, Stoke Albany, Market Harborough, LE16 8PW

Director12 May 1997Active
The Eyrie, Drummond Street, Comrie, Uk, PH6 2DW

Director21 January 2011Active
48, Alloa Road, Clackmannan, Uk, FK10 4HG

Director21 January 2011Active
Olney Bank The Ross, Comrie, Crieff, PH6 2JU

Director03 April 1996Active

People with Significant Control

Browne White Ltd
Notified on:25 March 2024
Status:Active
Country of residence:Scotland
Address:The Office, Greenknowe, Duns, Scotland, TD11 3JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Michael Pass
Notified on:06 October 2023
Status:Active
Date of birth:May 1953
Nationality:British
Address:Corby Enterprise Centre, Priors Hall, Corby, NN17 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Stephanie Forbes Pass
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Corby Enterprise Centre, Priors Hall, Corby, NN17 5EU
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Change person director company with change date.

Download
2024-03-30Incorporation

Memorandum articles.

Download
2024-03-30Resolution

Resolution.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Persons with significant control

Cessation of a person with significant control.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-10-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-14Persons with significant control

Notification of a person with significant control.

Download
2023-10-14Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.