Company NameTarrant Woodley Limited
DirectorsRobert Walter Handley and Sandra Simpson Handley
Company StatusActive
Company NumberSC078161
CategoryPrivate Limited Company
Incorporation Date31 March 1982(42 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Walter Handley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1988(6 years, 8 months after company formation)
Appointment Duration35 years, 5 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address6a Eton Terrace
Edinburgh
EH4 1QE
Scotland
Secretary NameMr Robert Walter Handley
NationalityBritish
StatusCurrent
Appointed30 November 1988(6 years, 8 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Eton Terrace
Edinburgh
EH4 1QE
Scotland
Director NameMrs Sandra Simpson Handley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(35 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Eton Terrace
Edinburgh
EH4 1QE
Scotland
Director NameJames Ligertwood
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1988(6 years, 8 months after company formation)
Appointment Duration27 years, 6 months (resigned 01 June 2016)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence Address8 Headwell Road
Dunfermline
Fife
KY12 0PW
Scotland

Contact

Telephone01383 730870
Telephone regionDunfermline

Location

Registered Address6a Eton Terrace
Edinburgh
EH4 1QE
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,860,277
Cash£220,399
Current Liabilities£81,756

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Charges

9 December 1991Delivered on: 19 December 1991
Satisfied on: 9 June 2007
Persons entitled: Adam & Company PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
1 October 1990Delivered on: 11 October 1990
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dickson house dickson street dunfermline.
Outstanding
16 March 1989Delivered on: 5 April 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises in elgin street, dunfermline known as dickson house, dickson street, dunfermline, fife.
Outstanding
11 January 1989Delivered on: 25 January 1989
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Peggy's mill, 62/66 newhaven road, edinburgh.
Outstanding
25 July 1988Delivered on: 10 August 1988
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 201/203 dunearn drive kirkcaldy, fife.
Outstanding
14 May 1987Delivered on: 22 May 1987
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3-5 whitburn road bathgate.
Outstanding
24 March 1987Delivered on: 27 March 1987
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four ground floor shops and ground floor public house within tenement building known as muir's buildings, west mains street, uphall.
Outstanding
20 January 1987Delivered on: 27 January 1987
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 17A b c d 19, a, b, c, west main st uphall.
Outstanding
15 June 1998Delivered on: 30 June 1998
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Canmore house, 31 canmore street, dunfermline.
Outstanding
25 March 1997Delivered on: 2 April 1997
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24-36 canmore street,dunfermline.
Outstanding
6 April 1995Delivered on: 20 April 1995
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73/75 high street, inverkeithing.
Outstanding
15 January 1993Delivered on: 25 January 1993
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73/75 high street inverkeithing.
Outstanding
11 November 1992Delivered on: 1 December 1992
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 248 high street, cowdenbeath, fife.
Outstanding
9 July 1992Delivered on: 29 July 1992
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73-75 high street, inverkeithing.
Outstanding
17 September 1984Delivered on: 5 October 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at west main st uphall.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
29 October 2018Secretary's details changed for Mr Robert Walter Handley on 1 May 2018 (1 page)
29 October 2018Director's details changed for Mr Robert Walter Handley on 1 May 2018 (2 pages)
29 October 2018Change of details for Mr Robert Walter Handley as a person with significant control on 1 May 2018 (2 pages)
29 October 2018Director's details changed for Mr Robert Walter Handley on 1 May 2018 (2 pages)
29 October 2018Change of details for Mr Robert Walter Handley as a person with significant control on 1 May 2018 (2 pages)
27 March 2018Appointment of Mrs Sandra Simpson Handley as a director on 14 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (7 pages)
11 July 2016Satisfaction of charge 16 in full (1 page)
11 July 2016Satisfaction of charge 16 in full (1 page)
27 June 2016Satisfaction of charge 4 in full (1 page)
27 June 2016Satisfaction of charge 12 in full (1 page)
27 June 2016Satisfaction of charge 13 in full (1 page)
27 June 2016Satisfaction of charge 1 in full (1 page)
27 June 2016Satisfaction of charge 5 in full (1 page)
27 June 2016Satisfaction of charge 3 in full (1 page)
27 June 2016Satisfaction of charge 5 in full (1 page)
27 June 2016Satisfaction of charge 15 in full (1 page)
27 June 2016Satisfaction of charge 11 in full (1 page)
27 June 2016Satisfaction of charge 2 in full (1 page)
27 June 2016Satisfaction of charge 12 in full (1 page)
27 June 2016Satisfaction of charge 15 in full (1 page)
27 June 2016Satisfaction of charge 6 in full (1 page)
27 June 2016Satisfaction of charge 13 in full (1 page)
27 June 2016Satisfaction of charge 8 in full (1 page)
27 June 2016Satisfaction of charge 14 in full (1 page)
27 June 2016Satisfaction of charge 8 in full (1 page)
27 June 2016Satisfaction of charge 7 in full (1 page)
27 June 2016Satisfaction of charge 7 in full (1 page)
27 June 2016Satisfaction of charge 2 in full (1 page)
27 June 2016Satisfaction of charge 1 in full (1 page)
27 June 2016Satisfaction of charge 3 in full (1 page)
27 June 2016Satisfaction of charge 6 in full (1 page)
27 June 2016Satisfaction of charge 11 in full (1 page)
27 June 2016Satisfaction of charge 4 in full (1 page)
27 June 2016Satisfaction of charge 14 in full (1 page)
7 June 2016Termination of appointment of James Ligertwood as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of James Ligertwood as a director on 1 June 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 30,000
(5 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 30,000
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 30,000
(5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 30,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 30,000
(5 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 30,000
(5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for James Ligertwood on 17 December 2009 (2 pages)
17 December 2009Director's details changed for James Ligertwood on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Robert Walter Handley on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Robert Walter Handley on 17 December 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
1 December 2008Return made up to 30/11/08; full list of members (4 pages)
29 February 2008Return made up to 30/11/07; full list of members (4 pages)
29 February 2008Return made up to 30/11/07; full list of members (4 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 June 2007Dec mort/charge * (2 pages)
9 June 2007Dec mort/charge * (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
11 December 2006Return made up to 30/11/06; full list of members (7 pages)
11 December 2006Return made up to 30/11/06; full list of members (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (9 pages)
5 December 2005Return made up to 30/11/05; full list of members (7 pages)
5 December 2005Return made up to 30/11/05; full list of members (7 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
8 December 2004Return made up to 03/12/04; full list of members (7 pages)
8 December 2004Return made up to 03/12/04; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
16 January 2004Return made up to 21/12/03; full list of members (7 pages)
16 January 2004Return made up to 21/12/03; full list of members (7 pages)
20 January 2003Return made up to 09/12/02; full list of members (7 pages)
20 January 2003Return made up to 09/12/02; full list of members (7 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
3 January 2002Return made up to 21/12/01; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 December 2000Return made up to 21/12/00; full list of members (6 pages)
27 December 2000Return made up to 21/12/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (5 pages)
27 January 1999Return made up to 31/12/98; no change of members (5 pages)
30 June 1998Partic of mort/charge * (5 pages)
30 June 1998Partic of mort/charge * (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Return made up to 31/12/97; no change of members (5 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
31 January 1998Return made up to 31/12/97; no change of members (5 pages)
2 April 1997Partic of mort/charge * (5 pages)
2 April 1997Partic of mort/charge * (5 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (7 pages)
23 January 1997Return made up to 31/12/96; full list of members (7 pages)
28 May 1996Dec mort/charge release * (4 pages)
28 May 1996Dec mort/charge release * (4 pages)
21 May 1996Dec mort/charge release * (6 pages)
21 May 1996Dec mort/charge release * (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
29 January 1996Return made up to 31/12/95; no change of members (6 pages)
20 April 1995Partic of mort/charge * (3 pages)
20 April 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
31 March 1982Certificate of incorporation (1 page)
31 March 1982Incorporation (17 pages)
31 March 1982Incorporation (17 pages)
31 March 1982Certificate of incorporation (1 page)