This company is commonly known as Tackle & Guns Limited. The company was founded 31 years ago and was given the registration number SC139746. The firm's registered office is in GLASGOW. You can find them at 121 Moffat Street, , Glasgow, . This company's SIC code is 74990 - Non-trading company.
Name | : | TACKLE & GUNS LIMITED |
---|---|---|
Company Number | : | SC139746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1992 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 121 Moffat Street, Glasgow, G5 0ND |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Markethill Road, East Kilbride, Glasgow, G74 4AA | Secretary | 26 January 1993 | Active |
3, Newton Bank, Ardvasar, Isle Of Skye, Scotland, IV45 8RL | Director | 26 January 1993 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 12 August 1992 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 12 August 1992 | Active |
Mr Bruce Lindsay Menzies Macmartin | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 3, Newton Bank, Isle Of Skye, Scotland, IV45 8RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.