Company NameTantallon Press, Limited
DirectorsClive Alistair Gairn and Mary Janet Gairn
Company StatusActive
Company NumberSC033651
CategoryPrivate Limited Company
Incorporation Date6 February 1959(65 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Clive Alistair Gairn
Date of BirthJuly 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2006(47 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RolePrinter
Country of ResidenceScotland
Correspondence Address2 Kevock Road
Lasswade
Midlothian
EH18 1HT
Scotland
Director NameMrs Mary Janet Gairn
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed02 October 2006(47 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Kevock Road
Lasswade
EH18 1HT
Scotland
Secretary NameMr Clive Alistair Gairn
NationalityIrish
StatusCurrent
Appointed02 October 2006(47 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RolePrinter
Country of ResidenceScotland
Correspondence Address2 Kevock Road
Lasswade
Midlothian
EH18 1HT
Scotland
Director NameIan Alexander Hancock
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(29 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 October 2006)
RolePrinter
Correspondence Address51 Craigleith Avenue
North Berwick
East Lothian
EH39 4EH
Scotland
Director NameArchibald Drummond Leslie
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(29 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 October 2006)
RolePrinter
Correspondence Address5 Ferguson Gardens
Musselburgh
Midlothian
EH21 6XF
Scotland
Director NameGeorge Gordon Williamson
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1988(29 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 July 2004)
RoleAccountant
Correspondence AddressWendover
Gullane
East Lothian
EH31 2BE
Scotland
Secretary NameMargaret Hancock
NationalityBritish
StatusResigned
Appointed14 November 1988(29 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address51 Craigleith Avenue
North Berwick
East Lothian
EH39 4EH
Scotland

Contact

Websitetantallonpress.co.uk
Email address[email protected]
Telephone0131 4401072
Telephone regionEdinburgh

Location

Registered AddressUnit 20
Dryden Road
Loanhead
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West

Shareholders

887 at £1Clive Alistair Gairn
50.00%
Ordinary
887 at £1Mary Janet Gairn
50.00%
Ordinary

Financials

Year2014
Net Worth£22,127
Cash£2,539
Current Liabilities£43,626

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Charges

9 October 1972Delivered on: 13 October 1972
Satisfied on: 3 October 2006
Persons entitled: Mrs Marjory Anne Ferguson

Classification: Standard security
Secured details: £7,500.
Particulars: Printing works, 5 may terrace, north berwick.
Fully Satisfied

Filing History

18 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
29 January 2021Registered office address changed from Unit 21 Imex Business Centre Unit 21 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Unit 20 Dryden Road Loanhead EH20 9LZ on 29 January 2021 (1 page)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
15 October 2018Withdrawal of a person with significant control statement on 15 October 2018 (2 pages)
15 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
15 October 2018Notification of Mary Janet Gairn as a person with significant control on 15 October 2018 (2 pages)
15 October 2018Notification of Clive Alistair Gairn as a person with significant control on 15 October 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 October 2016Registered office address changed from Unit 3 Mill Walk Business Park Tantallon Road North Berwick East Lothian EH39 5NB to Unit 21 Imex Business Centre Unit 21 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 21 October 2016 (1 page)
21 October 2016Registered office address changed from Unit 3 Mill Walk Business Park Tantallon Road North Berwick East Lothian EH39 5NB to Unit 21 Imex Business Centre Unit 21 Imex Business Centre Dryden Road Loanhead Midlothian EH20 9LZ on 21 October 2016 (1 page)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
29 January 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
29 January 2016Amended total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,774
(5 pages)
14 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1,774
(5 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,774
(5 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,774
(5 pages)
24 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,774
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1,774
(5 pages)
3 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1,774
(5 pages)
3 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 1,774
(5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
23 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
4 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Clive Alistair Gairn on 29 October 2009 (2 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
29 October 2009Director's details changed for Clive Alistair Gairn on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mary Janet Gairn on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mary Janet Gairn on 29 October 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 29 February 2008 (7 pages)
16 December 2008Return made up to 07/10/08; full list of members (4 pages)
16 December 2008Return made up to 07/10/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
7 December 2007Return made up to 07/10/07; full list of members (3 pages)
7 December 2007Return made up to 07/10/07; full list of members (3 pages)
13 October 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
13 October 2006Return made up to 07/10/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006New secretary appointed;new director appointed (2 pages)
3 October 2006Dec mort/charge * (2 pages)
3 October 2006Dec mort/charge * (2 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 September 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 November 2005Return made up to 07/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 October 2004Return made up to 07/10/04; full list of members (7 pages)
28 October 2004Return made up to 07/10/04; full list of members (7 pages)
19 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
19 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
12 November 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
17 October 2003Return made up to 07/10/03; full list of members (7 pages)
17 October 2003Return made up to 07/10/03; full list of members (7 pages)
14 October 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(8 pages)
14 October 2002Return made up to 07/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/10/02
(8 pages)
12 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
12 August 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
21 March 2002Registered office changed on 21/03/02 from: heugh road north berwick EH39 5PS (1 page)
21 March 2002Registered office changed on 21/03/02 from: heugh road north berwick EH39 5PS (1 page)
16 October 2001Return made up to 07/10/01; full list of members (8 pages)
16 October 2001Return made up to 07/10/01; full list of members (8 pages)
8 August 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
8 August 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
1 November 2000Return made up to 07/10/00; full list of members (8 pages)
1 November 2000Return made up to 07/10/00; full list of members (8 pages)
22 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
22 June 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 November 1999Return made up to 07/10/99; full list of members (8 pages)
1 November 1999Return made up to 07/10/99; full list of members (8 pages)
14 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
1 October 1998Return made up to 07/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Return made up to 07/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1998Accounts for a small company made up to 28 February 1998 (8 pages)
19 June 1998Accounts for a small company made up to 28 February 1998 (8 pages)
20 October 1997Return made up to 07/10/97; no change of members (4 pages)
20 October 1997Return made up to 07/10/97; no change of members (4 pages)
16 July 1997Full accounts made up to 28 February 1997 (13 pages)
16 July 1997Full accounts made up to 28 February 1997 (13 pages)
7 November 1996Return made up to 07/10/96; full list of members (6 pages)
7 November 1996Return made up to 07/10/96; full list of members (6 pages)
19 July 1996Full accounts made up to 29 February 1996 (14 pages)
19 July 1996Full accounts made up to 29 February 1996 (14 pages)
13 November 1995Full accounts made up to 28 February 1995 (16 pages)
13 November 1995Full accounts made up to 28 February 1995 (16 pages)
31 October 1995Return made up to 07/10/95; no change of members (4 pages)
31 October 1995Return made up to 07/10/95; no change of members (4 pages)