Company NameTartan Taxis Limited
Company StatusDissolved
Company NumberSC155926
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameCardenspey Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr David George Hogarth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1995(2 weeks, 4 days after company formation)
Appointment Duration19 years, 6 months (closed 09 September 2014)
RoleTaxi Operator
Correspondence AddressWest Cottage Langside Head
Dalkeith
Midlothian
EH22 2NR
Scotland
Director NameMrs Karyn Hogarth
Date of BirthNovember 1968 (Born 55 years ago)
StatusClosed
Appointed03 March 1995(2 weeks, 4 days after company formation)
Appointment Duration19 years, 6 months (closed 09 September 2014)
RoleTaxi Operator
Correspondence AddressWest Cottage Langside Head
Dalkeith
Midlothian
EH22 2NR
Scotland
Secretary NameMrs Karyn Hogarth
StatusClosed
Appointed30 September 2000(5 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressWest Cottage Langside Head
Dalkeith
Midlothian
EH22 2NR
Scotland
Director NameSusan Hobbs
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2000)
RoleBusiness Manager
Correspondence AddressBlue Hills
Yalding Hill Yalding
Maidstone
Kent
ME18 6AN
Secretary NameSusan Hobbs
NationalityBritish
StatusResigned
Appointed03 March 1995(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2000)
RoleBusiness Manager
Correspondence AddressBlue Hills
Yalding Hill Yalding
Maidstone
Kent
ME18 6AN
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.eastlothian.co.uk

Location

Registered Address1 The Square
East Linton
East Lothian
EH40 3AD
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton

Shareholders

500 at £1David George Hogarth
50.00%
Ordinary
500 at £1Karyn Hogarth
50.00%
Ordinary

Financials

Year2014
Turnover£322,548
Gross Profit£60,475
Net Worth-£43,369
Current Liabilities£87,182

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

9 September 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Final Gazette dissolved following liquidation (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2014Notice of final meeting of creditors (6 pages)
9 June 2014Notice of final meeting of creditors (6 pages)
8 June 2011Court order notice of winding up (1 page)
8 June 2011Court order notice of winding up (1 page)
8 June 2011Registered office address changed from West Cottage Langside Head Dalkeith EH22 2NR on 8 June 2011 (2 pages)
8 June 2011Notice of winding up order (1 page)
8 June 2011Notice of winding up order (1 page)
8 June 2011Registered office address changed from West Cottage Langside Head Dalkeith EH22 2NR on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from West Cottage Langside Head Dalkeith EH22 2NR on 8 June 2011 (2 pages)
19 May 2011Compulsory strike-off action has been suspended (1 page)
19 May 2011Compulsory strike-off action has been suspended (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2010Annual return made up to 13 February 2009 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 13 February 2009 with a full list of shareholders (4 pages)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
21 May 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
20 October 2008Total exemption full accounts made up to 29 February 2008 (6 pages)
25 February 2008Return made up to 13/02/08; no change of members (7 pages)
25 February 2008Return made up to 13/02/08; no change of members (7 pages)
31 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
16 March 2007Return made up to 13/02/07; full list of members (7 pages)
16 March 2007Return made up to 13/02/07; full list of members (7 pages)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
27 July 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
6 March 2006Return made up to 13/02/06; full list of members (7 pages)
6 March 2006Return made up to 13/02/06; full list of members (7 pages)
18 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 July 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 March 2005Return made up to 13/02/05; full list of members (7 pages)
23 March 2005Return made up to 13/02/05; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
16 August 2004Total exemption full accounts made up to 29 February 2004 (6 pages)
23 February 2004Return made up to 13/02/04; full list of members (7 pages)
23 February 2004Return made up to 13/02/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 February 2003Return made up to 13/02/03; full list of members (7 pages)
27 February 2003Return made up to 13/02/03; full list of members (7 pages)
24 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
10 April 2002Return made up to 13/02/02; full list of members (6 pages)
10 April 2002Return made up to 13/02/02; full list of members (6 pages)
17 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
17 July 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Return made up to 13/02/01; full list of members (7 pages)
15 March 2001New secretary appointed (2 pages)
15 March 2001Return made up to 13/02/01; full list of members (7 pages)
2 November 2000Secretary resigned;director resigned (1 page)
2 November 2000Secretary resigned;director resigned (1 page)
13 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
29 March 2000Return made up to 13/02/00; full list of members (7 pages)
29 March 2000Return made up to 13/02/00; full list of members (7 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 September 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 March 1999Return made up to 13/02/99; full list of members (6 pages)
15 March 1999Return made up to 13/02/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 August 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 March 1998Return made up to 13/02/98; no change of members (4 pages)
24 March 1998Return made up to 13/02/98; no change of members (4 pages)
9 December 1997Full accounts made up to 28 February 1997 (7 pages)
9 December 1997Full accounts made up to 28 February 1997 (7 pages)
13 February 1997Return made up to 13/02/97; no change of members (4 pages)
13 February 1997Return made up to 13/02/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
5 December 1996Accounts for a small company made up to 29 February 1996 (7 pages)
4 June 1996Partic of mort/charge * (5 pages)
4 June 1996Partic of mort/charge * (5 pages)
3 April 1996Return made up to 13/02/96; full list of members (6 pages)
3 April 1996Return made up to 13/02/96; full list of members (6 pages)
11 September 1995Partic of mort/charge * (3 pages)
11 September 1995Partic of mort/charge * (3 pages)
23 August 1995Partic of mort/charge * (3 pages)
23 August 1995Partic of mort/charge * (3 pages)
19 April 1995Memorandum and Articles of Association (8 pages)
19 April 1995Memorandum and Articles of Association (8 pages)
11 April 1995Company name changed\certificate issued on 11/04/95 (2 pages)
11 April 1995Company name changed\certificate issued on 11/04/95 (2 pages)