Company NameTartan Touch (Scotland) Limited
DirectorsStephen William Vorley and Inger Helen Kolnes Vorley
Company StatusActive
Company NumberSC226103
CategoryPrivate Limited Company
Incorporation Date6 December 2001(22 years, 3 months ago)
Previous NamesMarine Direct Contractors Limited and Seascape Ventures (Scotland) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameStephen William Vorley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grampian Terrace
Torphins
Banchory
Aberdeenshire
AB31 4JS
Scotland
Secretary NameInger Helen Kolnes Vorley
NationalityNorwegian
StatusCurrent
Appointed29 December 2004(3 years after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grampian Terrace
Torphins
Banchory
Aberdeenshire
AB31 4JS
Scotland
Director NameInger Helen Kolnes Vorley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 May 2010(8 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Grampian Terrace
Torphins
Banchory
Aberdeenshire
AB31 4JS
Scotland
Director NameColin Gordon Hobkirk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Provost Black Way
Banchory
Aberdeenshire
AB31 4FJ
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed06 December 2001(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitewww.seasm.com

Location

Registered AddressLadeside Road
Port Elphinstone
Inverurie
Aberdeenshire
AB51 3UT
Scotland
ConstituencyGordon
WardInverurie and District
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Inger Helen Kolnes Vorley
50.00%
Ordinary
1 at £1Stephen William Vorley
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,554
Cash£8
Current Liabilities£77,523

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
14 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
6 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
31 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
11 May 2021Registered office address changed from Westhill Business Centre Arnhall Business Park Westhill Aberdeen Aberdeenshire AB32 6UF to Ladeside Road Port Elphinstone Inverurie Aberdeenshire AB51 3UT on 11 May 2021 (1 page)
24 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
30 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
18 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 October 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
10 October 2016Company name changed seascape ventures (scotland) LIMITED\certificate issued on 10/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-12
(1 page)
10 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-12
(1 page)
10 October 2016Change of name with request to seek comments from relevant body (2 pages)
10 October 2016Company name changed seascape ventures (scotland) LIMITED\certificate issued on 10/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 October 2016Change of name with request to seek comments from relevant body (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
11 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2015Director's details changed for Stephen William Vorley on 6 December 2014 (2 pages)
27 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Director's details changed for Stephen William Vorley on 6 December 2014 (2 pages)
27 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Director's details changed for Stephen William Vorley on 6 December 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
30 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(4 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 June 2010Appointment of Inger Helen Kolnes Vorley as a director (3 pages)
2 June 2010Appointment of Inger Helen Kolnes Vorley as a director (3 pages)
30 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
30 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
30 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 February 2009Return made up to 06/12/08; full list of members (7 pages)
19 February 2009Return made up to 06/12/08; full list of members (7 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 May 2008Memorandum and Articles of Association (25 pages)
29 May 2008Memorandum and Articles of Association (25 pages)
27 May 2008Company name changed marine direct contractors LIMITED\certificate issued on 27/05/08 (2 pages)
27 May 2008Company name changed marine direct contractors LIMITED\certificate issued on 27/05/08 (2 pages)
12 March 2008Return made up to 06/12/07; no change of members (6 pages)
12 March 2008Return made up to 06/12/07; no change of members (6 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
23 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 January 2007Return made up to 06/12/06; full list of members (2 pages)
31 January 2007Return made up to 06/12/06; full list of members (2 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 January 2006Return made up to 06/12/05; full list of members (6 pages)
31 January 2006Return made up to 06/12/05; full list of members (6 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 2005Return made up to 06/12/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 September 2004Registered office changed on 01/09/04 from: 20 queens road aberdeen grampian AB15 4ZT (1 page)
1 September 2004Registered office changed on 01/09/04 from: 20 queens road aberdeen grampian AB15 4ZT (1 page)
18 February 2004Director's particulars changed (1 page)
18 February 2004Return made up to 06/12/03; full list of members (5 pages)
18 February 2004Return made up to 06/12/03; full list of members (5 pages)
18 February 2004Director's particulars changed (1 page)
18 October 2003Director resigned (1 page)
18 October 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 January 2003Return made up to 06/12/02; full list of members (5 pages)
29 January 2003Return made up to 06/12/02; full list of members (5 pages)
30 January 2002Company name changed isandco three hundred and ninety one LIMITED\certificate issued on 30/01/02 (2 pages)
30 January 2002Company name changed isandco three hundred and ninety one LIMITED\certificate issued on 30/01/02 (2 pages)
6 December 2001Incorporation (33 pages)
6 December 2001Incorporation (33 pages)