UKBizDB.co.uk

TARTAN GOLF INTERNATIONAL LIMITED

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

This company is commonly known as Tartan Golf International Limited. The company was founded 40 years ago and was given the registration number SC086571. The firm's registered office is in LIVINGSTON. You can find them at Birch House, Quarrywood Court, Livingston, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:TARTAN GOLF INTERNATIONAL LIMITED
Company Number:SC086571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1984
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, Bavelaw Road, Edinburgh, EH14 7AE

Secretary01 March 2007Active
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director08 February 2017Active
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director07 January 2014Active
82, Bavelaw Road, Edinburgh, EH14 7AE

Director06 November 2008Active
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director06 February 2024Active
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director06 February 2019Active
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director06 February 2019Active
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director06 February 2021Active
32 Dalbeattie Braes, Chapelhall, ML6 8GQ

Director01 March 2007Active
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director07 October 2015Active
75 Fullarton Drive, Troon, KA10 6LF

Secretary23 December 1996Active
26 Tranter Road, Aberlady, EH32 0UE

Secretary15 March 2000Active
60 Fullarton Drive, Troon, KA10 6LF

Secretary-Active
419 Finchampstead Road, Wokingham, RG40 3RL

Director05 November 2007Active
Bellville, Harviestoun Road, Dollar, FK14 7PT

Director09 November 2000Active
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director08 February 2017Active
48 Duntocher Road, Dalmuir, Clydebank, G81 3LN

Director-Active
150 Brownside Road, Burnside, Glasgow, G73 5AZ

Director19 January 1994Active
The Neuk, Near Avonbridge, Falkirk,

Director-Active
Broom House, Quarrywood Court, Livingston, EH54 6AX

Director07 October 2015Active
Broom House, Quarrywood Court, Livingston, EH54 6AX

Director10 October 2012Active
1 Linwood Avenue, Clarkston, Glasgow, G76 8BZ

Director09 November 2000Active
1 Pinel Lodge, Murthly, Perth, PH1 4ES

Director24 November 1999Active
Ludwick House, 129 Abbey Foregate, Shrewsbury, SY2 6AX

Director01 January 2003Active
2 Middlepenny Place, Langbank, PA14 6XD

Director09 November 2000Active
12 Almond Way, Greasby, CH49 3QQ

Director01 January 2003Active
15 Warrenhill Road, Collin, Dumfries, DG1 4PW

Director31 March 1992Active
Ruisdale, Freuchie, KY7 7ET

Director-Active
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX

Director08 October 2014Active
16 Waugh Path, Bonnyrigg, EH19 3QE

Director-Active
75 Fullarton Drive, Troon, KA10 6LF

Director27 November 2003Active
32 Kilruskin Drive, West Kilbride, KA23 9JA

Director-Active
14 Wemyss Gardens, Broughty Ferry, Dundee, DD5 3BX

Director26 November 1997Active
22 Woodside Avenue, Kilmarnock, KA1 1TU

Director-Active
20, Greenways Drive, Ascot, United Kingdom, SL5 9QS

Director27 October 2010Active

People with Significant Control

Mr Alasdair Law Good
Notified on:06 February 2024
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:Scotland
Address:Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Mr Matthew James Millard
Notified on:06 February 2021
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:Scotland
Address:Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Mrs Adele Mclean
Notified on:06 February 2019
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:Scotland
Address:Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Mr Conor Mckenna
Notified on:06 February 2019
Status:Active
Date of birth:January 1974
Nationality:Northern Irish
Country of residence:Scotland
Address:Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Mr Craig Mackie
Notified on:07 February 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:Scotland
Address:Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Mr Carl Bianco
Notified on:08 February 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Scotland
Address:Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Mr Michael Bradley
Notified on:08 February 2017
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:Scotland
Address:Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Gordon Stewart
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Scotland
Address:Broom House, Livingston Village, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Mr Paul Christopher Mcevoy
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:Scotland
Address:Broom House, Livingston Village, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Mr Peter Hanna
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:Irish
Country of residence:Scotland
Address:Broom House, Livingston Village, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Carlton
Notified on:06 April 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:Scotland
Address:Broom House, Livingston Village, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Cameron Clark
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:Scotland
Address:Broom House, Livingston Village, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Michael John Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Scotland
Address:Broom House, Livingston Village, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Mrs Alexandra Simpson
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:Scotland
Address:Broom House, Livingston Village, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Mrs Amanda Crerand
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:Scotland
Address:Broom House, Livingston Village, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Edward Reid
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:Scotland
Address:Broom House, Livingston Village, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors
Michael Brooks
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:Scotland
Address:Broom House, Livingston Village, Scotland, EH54 6AX
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Change person director company with change date.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-12-15Persons with significant control

Change to a person with significant control.

Download
2023-12-15Officers

Change person secretary company with change date.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Capital

Capital return purchase own shares.

Download
2023-11-20Capital

Capital cancellation shares.

Download
2023-10-31Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-09-11Accounts

Accounts with accounts type small.

Download
2023-02-10Persons with significant control

Cessation of a person with significant control.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Capital

Capital return purchase own shares treasury capital date.

Download
2022-11-29Capital

Capital cancellation shares.

Download
2022-11-07Accounts

Accounts with accounts type small.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Capital

Capital cancellation shares.

Download
2021-12-08Capital

Capital return purchase own shares.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.