Company NameThe Tartan Awards Limited
DirectorsJohn Fraser McLeish and Grant William Mackenzie
Company StatusActive
Company NumberSC182953
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Fraser McLeish
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(15 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence Address31 Belvidere Crescent
Aberdeen
AB25 2NH
Scotland
Director NameMr Grant William Mackenzie
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(17 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Rankin Road
Edinburgh
EH9 3AW
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed26 February 1998(1 week, 6 days after company formation)
Appointment Duration26 years, 2 months
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameRobert Graham Carson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 week, 6 days after company formation)
Appointment Duration14 years, 7 months (resigned 15 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRusco The Hermitage
Gatehouse Of Fleet
Castle Douglas
DG7 2NP
Scotland
Director NameBlair Charles Macnaughton
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 week, 6 days after company formation)
Appointment Duration14 years (resigned 08 March 2012)
RoleRetired Woolen Manufacturer
Country of ResidenceScotland
Correspondence AddressBalallan
Moulin
Pitlochry
Perthshire
Ph16 5e0
Director NameMr Edward Brian Wilton Mbe
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(1 week, 6 days after company formation)
Appointment Duration17 years, 6 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Commissioner St
Crieff
Perthshire
PH7 3AY
Scotland

Contact

Websitetartansauthority.com
Telephone01764 655444
Telephone regionCrieff

Location

Registered AddressJ & H Mitchell W.S, 51 Atholl
Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

2 at £1Scottish Tartans Authority
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 March 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
23 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
4 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 January 2017Director's details changed for Mr Grant William Mackenzie on 18 January 2017 (2 pages)
24 January 2017Director's details changed for Mr Grant William Mackenzie on 18 January 2017 (2 pages)
22 November 2016Director's details changed for Mr Grant William Mackenzie on 21 November 2016 (2 pages)
22 November 2016Director's details changed for Mr Grant William Mackenzie on 21 November 2016 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Termination of appointment of Edward Brian Wilton Mbe as a director on 3 September 2015 (1 page)
15 September 2015Appointment of Mr Grant William Mackenzie as a director on 3 September 2015 (2 pages)
15 September 2015Termination of appointment of Edward Brian Wilton Mbe as a director on 3 September 2015 (1 page)
15 September 2015Appointment of Mr Grant William Mackenzie as a director on 3 September 2015 (2 pages)
9 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
9 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(5 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 March 2014Director's details changed for Mr Edward Brian Wilton on 6 March 2014 (2 pages)
7 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
7 March 2014Director's details changed for Mr Edward Brian Wilton on 6 March 2014 (2 pages)
7 March 2014Director's details changed for Mr Edward Brian Wilton on 6 March 2014 (2 pages)
7 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
24 April 2013Appointment of Mr John Fraser Mcleish as a director (2 pages)
24 April 2013Appointment of Mr John Fraser Mcleish as a director (2 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
11 March 2013Termination of appointment of Blair Macnaughton as a director (1 page)
11 March 2013Termination of appointment of Robert Carson as a director (1 page)
11 March 2013Termination of appointment of Blair Macnaughton as a director (1 page)
11 March 2013Termination of appointment of Robert Carson as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Blair Charles Macnaughton on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Blair Charles Macnaughton on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Graham Carson on 29 March 2010 (2 pages)
30 March 2010Secretary's details changed for J & H Mitchell Ws on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Robert Graham Carson on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Edward Brian Wilton on 29 March 2010 (2 pages)
30 March 2010Secretary's details changed for J & H Mitchell Ws on 29 March 2010 (2 pages)
30 March 2010Director's details changed for Mr Edward Brian Wilton on 29 March 2010 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
6 March 2009Return made up to 13/02/09; full list of members (4 pages)
6 March 2009Return made up to 13/02/09; full list of members (4 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2008Director's change of particulars / robert carson / 30/11/2007 (1 page)
5 March 2008Return made up to 13/02/08; full list of members (4 pages)
5 March 2008Director's change of particulars / robert carson / 30/11/2007 (1 page)
5 March 2008Return made up to 13/02/08; full list of members (4 pages)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
22 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 February 2006Return made up to 13/02/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
20 February 2006Return made up to 13/02/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/06
(7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 April 2005Return made up to 13/02/05; full list of members (7 pages)
2 April 2005Return made up to 13/02/05; full list of members (7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 February 2004Return made up to 13/02/04; full list of members (7 pages)
17 February 2004Return made up to 13/02/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 February 2003Return made up to 13/02/03; full list of members (7 pages)
17 February 2003Return made up to 13/02/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 February 2002Return made up to 13/02/02; full list of members (7 pages)
14 February 2002Return made up to 13/02/02; full list of members (7 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 February 2001Return made up to 13/02/01; full list of members (7 pages)
16 February 2001Return made up to 13/02/01; full list of members (7 pages)
30 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
30 March 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 February 2000Return made up to 13/02/00; full list of members (7 pages)
15 February 2000Return made up to 13/02/00; full list of members (7 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 May 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
25 February 1999Return made up to 13/02/99; full list of members (6 pages)
25 February 1999Return made up to 13/02/99; full list of members (6 pages)
24 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
24 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
7 April 1998Secretary resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998New secretary appointed (2 pages)
7 April 1998New director appointed (2 pages)
7 April 1998Secretary resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998Director resigned (1 page)
7 April 1998New director appointed (2 pages)
7 April 1998New secretary appointed (2 pages)
7 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1998New director appointed (2 pages)
13 February 1998Incorporation (16 pages)
13 February 1998Incorporation (16 pages)