Company NameTarradale Game Limited
Company StatusDissolved
Company NumberSC153244
CategoryPrivate Limited Company
Incorporation Date27 September 1994(29 years, 7 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameRobert David Urquhart
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1994(3 weeks, 6 days after company formation)
Appointment Duration24 years, 2 months (closed 18 December 2018)
RoleFood Processor
Country of ResidenceScotland
Correspondence Address16 Englishton Muir Bunchrew
Inverness
Ross Shire
IV6 7UA
Scotland
Secretary NameMartha Urquhart
NationalityBritish
StatusClosed
Appointed01 February 1995(4 months, 1 week after company formation)
Appointment Duration23 years, 10 months (closed 18 December 2018)
RoleCompany Director
Correspondence Address16 Englishton Muir
Bunchrew
Inverness
IV3 8RQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMorag Elizabeth Love
NationalityBritish
StatusResigned
Appointed24 October 1994(3 weeks, 6 days after company formation)
Appointment Duration3 months, 1 week (resigned 01 February 1995)
RoleCompany Director
Correspondence Address17 Glenacre Drive
Largs
Ayrshire
KA30 9BH
Scotland
Director NameJames Brian Robinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1998)
RoleCompany Director
Correspondence AddressValetta Cottage Main Street
Foston On The Wolds
Driffield
North Humberside
YO25 8BJ
Director NameMr Martin Scott Rogers
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDawnay Lodge
Potter Brompton
Scarborough
North Yorkshire
Director NameCharles Goodall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 2003)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressHebron
Braehead
Avoch
Ross Shire
IV9 8QL
Scotland

Contact

Telephone01463 871145
Telephone regionInverness

Location

Registered Address16 Bunchrew
Inverness
Highland
IV3 8RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness

Financials

Year2014
Net Worth£91,387
Cash£17
Current Liabilities£33,945

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

22 December 1999Delivered on: 12 January 2000
Satisfied on: 21 September 2012
Persons entitled: Highland Prospect Limited

Classification: Standard security
Secured details: £66,000.
Particulars: Area of ground extending to 0.106 hectares forming part of wyndhill industrial estate, muir of ord, ross and cromarty.
Fully Satisfied
4 February 1998Delivered on: 17 February 1998
Satisfied on: 17 March 2000
Persons entitled: Ross & Cromarty Enterprise Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at wyndhill industrial estate,nuir of ord,ross-shire.
Fully Satisfied
12 August 1997Delivered on: 13 August 1997
Satisfied on: 17 March 2000
Persons entitled: National Westminster Bank 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

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (3 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 October 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
27 September 2017Registered office address changed from Wyndhill Industrial Estate Muir of Ord Inverness IV6 7UA to 16 Bunchrew Inverness Highland IV3 8RQ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Wyndhill Industrial Estate Muir of Ord Inverness IV6 7UA to 16 Bunchrew Inverness Highland IV3 8RQ on 27 September 2017 (1 page)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 6 September 2014 with a full list of shareholders (4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
13 August 2013Amended accounts made up to 31 March 2010 (7 pages)
13 August 2013Amended accounts made up to 31 March 2010 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Amended accounts made up to 31 March 2011 (6 pages)
10 October 2012Amended accounts made up to 31 March 2011 (6 pages)
24 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
24 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Director's details changed for Robert David Urquhart on 6 September 2010 (2 pages)
27 October 2010Director's details changed for Robert David Urquhart on 6 September 2010 (2 pages)
27 October 2010Director's details changed for Robert David Urquhart on 6 September 2010 (2 pages)
27 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
30 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
30 December 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 November 2008Return made up to 06/09/08; no change of members (6 pages)
14 November 2008Return made up to 06/09/08; no change of members (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Return made up to 06/09/07; no change of members (6 pages)
27 September 2007Return made up to 06/09/07; no change of members (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Return made up to 06/09/06; full list of members (6 pages)
11 September 2006Return made up to 06/09/06; full list of members (6 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 April 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 September 2005Return made up to 06/09/05; full list of members (6 pages)
20 September 2005Return made up to 06/09/05; full list of members (6 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 September 2004Return made up to 06/09/04; full list of members (6 pages)
8 September 2004Return made up to 06/09/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 October 2003Return made up to 23/09/03; full list of members (6 pages)
7 October 2003Return made up to 23/09/03; full list of members (6 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Return made up to 23/09/02; full list of members (7 pages)
25 September 2002Return made up to 23/09/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 October 2001Return made up to 08/10/01; full list of members (6 pages)
12 October 2001Return made up to 08/10/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Dec mort/charge * (4 pages)
30 June 2000Dec mort/charge * (4 pages)
28 April 2000Full accounts made up to 31 March 1999 (11 pages)
28 April 2000Full accounts made up to 31 March 1999 (11 pages)
17 March 2000Dec mort/charge * (2 pages)
17 March 2000Dec mort/charge * (6 pages)
17 March 2000Dec mort/charge * (2 pages)
17 March 2000Dec mort/charge * (6 pages)
22 February 2000Notice of resolution removing auditor (1 page)
22 February 2000Notice of resolution removing auditor (1 page)
12 January 2000Partic of mort/charge * (5 pages)
12 January 2000Partic of mort/charge * (5 pages)
9 November 1999Return made up to 27/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1999Return made up to 27/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999Director resigned (1 page)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 October 1998Return made up to 27/09/98; no change of members (4 pages)
22 October 1998Return made up to 27/09/98; no change of members (4 pages)
22 April 1998Auditor's resignation (1 page)
22 April 1998Auditor's resignation (1 page)
17 February 1998Partic of mort/charge * (5 pages)
17 February 1998Partic of mort/charge * (5 pages)
20 January 1998Ad 15/01/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998£ nc 100/20000 15/01/98 (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Director resigned (1 page)
20 January 1998Ad 15/01/98--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998£ nc 100/20000 15/01/98 (1 page)
6 October 1997Return made up to 27/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1997Return made up to 27/09/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
13 August 1997Partic of mort/charge * (6 pages)
13 August 1997Partic of mort/charge * (6 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
1 February 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Return made up to 27/09/96; full list of members (6 pages)
30 January 1997Ad 29/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 1997Ad 29/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 1997Return made up to 27/09/96; full list of members (6 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Registered office changed on 02/12/96 from: rosedene drummond crescent inverness IV2 4QW (1 page)
2 December 1996Registered office changed on 02/12/96 from: rosedene drummond crescent inverness IV2 4QW (1 page)
2 December 1996New director appointed (2 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
30 January 1996Full accounts made up to 31 March 1995 (12 pages)
17 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
17 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
11 November 1994Company name changed\certificate issued on 11/11/94 (2 pages)
11 November 1994Company name changed\certificate issued on 11/11/94 (2 pages)
27 September 1994Incorporation (16 pages)
27 September 1994Incorporation (16 pages)