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.
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 | : |
|
Registered Address | : | Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, Bavelaw Road, Edinburgh, EH14 7AE | Secretary | 01 March 2007 | Active |
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX | Director | 08 February 2017 | Active |
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX | Director | 07 January 2014 | Active |
82, Bavelaw Road, Edinburgh, EH14 7AE | Director | 06 November 2008 | Active |
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX | Director | 06 February 2024 | Active |
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX | Director | 06 February 2019 | Active |
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX | Director | 06 February 2019 | Active |
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX | Director | 06 February 2021 | Active |
32 Dalbeattie Braes, Chapelhall, ML6 8GQ | Director | 01 March 2007 | Active |
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX | Director | 07 October 2015 | Active |
75 Fullarton Drive, Troon, KA10 6LF | Secretary | 23 December 1996 | Active |
26 Tranter Road, Aberlady, EH32 0UE | Secretary | 15 March 2000 | Active |
60 Fullarton Drive, Troon, KA10 6LF | Secretary | - | Active |
419 Finchampstead Road, Wokingham, RG40 3RL | Director | 05 November 2007 | Active |
Bellville, Harviestoun Road, Dollar, FK14 7PT | Director | 09 November 2000 | Active |
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX | Director | 08 February 2017 | Active |
48 Duntocher Road, Dalmuir, Clydebank, G81 3LN | Director | - | Active |
150 Brownside Road, Burnside, Glasgow, G73 5AZ | Director | 19 January 1994 | Active |
The Neuk, Near Avonbridge, Falkirk, | Director | - | Active |
Broom House, Quarrywood Court, Livingston, EH54 6AX | Director | 07 October 2015 | Active |
Broom House, Quarrywood Court, Livingston, EH54 6AX | Director | 10 October 2012 | Active |
1 Linwood Avenue, Clarkston, Glasgow, G76 8BZ | Director | 09 November 2000 | Active |
1 Pinel Lodge, Murthly, Perth, PH1 4ES | Director | 24 November 1999 | Active |
Ludwick House, 129 Abbey Foregate, Shrewsbury, SY2 6AX | Director | 01 January 2003 | Active |
2 Middlepenny Place, Langbank, PA14 6XD | Director | 09 November 2000 | Active |
12 Almond Way, Greasby, CH49 3QQ | Director | 01 January 2003 | Active |
15 Warrenhill Road, Collin, Dumfries, DG1 4PW | Director | 31 March 1992 | Active |
Ruisdale, Freuchie, KY7 7ET | Director | - | Active |
Birch House, Quarrywood Court, Livingston, Scotland, EH54 6AX | Director | 08 October 2014 | Active |
16 Waugh Path, Bonnyrigg, EH19 3QE | Director | - | Active |
75 Fullarton Drive, Troon, KA10 6LF | Director | 27 November 2003 | Active |
32 Kilruskin Drive, West Kilbride, KA23 9JA | Director | - | Active |
14 Wemyss Gardens, Broughty Ferry, Dundee, DD5 3BX | Director | 26 November 1997 | Active |
22 Woodside Avenue, Kilmarnock, KA1 1TU | Director | - | Active |
20, Greenways Drive, Ascot, United Kingdom, SL5 9QS | Director | 27 October 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-04-02 | Officers | Change person director company with change date. | Download |
2024-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2024-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-15 | Officers | Change person secretary company with change date. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Capital | Capital return purchase own shares. | Download |
2023-11-20 | Capital | Capital cancellation shares. | Download |
2023-10-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-24 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Accounts | Accounts with accounts type small. | Download |
2023-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Capital | Capital return purchase own shares treasury capital date. | Download |
2022-11-29 | Capital | Capital cancellation shares. | Download |
2022-11-07 | Accounts | Accounts with accounts type small. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Capital | Capital cancellation shares. | Download |
2021-12-08 | Capital | Capital return purchase own shares. | Download |
2021-09-29 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.