Company NameTartanbay Limited
DirectorHarvey Samuel Fields
Company StatusActive
Company NumberSC242358
CategoryPrivate Limited Company
Incorporation Date15 January 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harvey Samuel Fields
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(2 weeks, 5 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Secretary NameMr Harvey Samuel Fields
NationalityBritish
StatusCurrent
Appointed03 February 2003(2 weeks, 5 days after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House 89 Seaward Street
Glasgow
G41 1HJ
Scotland
Director NameMr Victor Fields
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(2 weeks, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 07 March 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Broomcroft Road
Newton Mearns
Glasgow
G77 5ER
Scotland
Director NameMrs Abigail Sarah Peters
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourt Hill Dunvegan Drive
Glasgow
G77 5EB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address5 Fitzroy Place
Glasgow
G3 7RH
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£91,932
Cash£5,667
Current Liabilities£51,735

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
1 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
27 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
8 September 2018Director's details changed for Mr Harvey Samuel Fields on 7 September 2018 (2 pages)
20 August 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 September 2016Secretary's details changed for Mr Harvey Samuel Fields on 21 September 2016 (1 page)
22 September 2016Secretary's details changed for Mr Harvey Samuel Fields on 21 September 2016 (1 page)
22 September 2016Secretary's details changed for Mr Harvey Samuel Fields on 21 September 2016 (1 page)
22 September 2016Secretary's details changed for Mr Harvey Samuel Fields on 21 September 2016 (1 page)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
22 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
24 January 2012Termination of appointment of Abigail Peters as a director (2 pages)
24 January 2012Termination of appointment of Abigail Peters as a director (2 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 June 2010Appointment of Mrs Abigail Sarah Peters as a director (3 pages)
24 June 2010Appointment of Mrs Abigail Sarah Peters as a director (3 pages)
24 June 2010Termination of appointment of Victor Fields as a director (2 pages)
24 June 2010Termination of appointment of Victor Fields as a director (2 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
24 February 2009Registered office changed on 24/02/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page)
24 February 2009Return made up to 15/01/09; full list of members (4 pages)
24 February 2009Return made up to 15/01/09; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from caledonia house 89 seaward street glasgow G41 1HJ (1 page)
9 February 2009Registered office changed on 09/02/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
9 February 2009Registered office changed on 09/02/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 January 2008Return made up to 15/01/08; full list of members (2 pages)
29 January 2008Return made up to 15/01/08; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 January 2007Return made up to 15/01/07; full list of members (7 pages)
23 January 2007Return made up to 15/01/07; full list of members (7 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
19 January 2006Return made up to 15/01/06; full list of members (7 pages)
19 January 2006Return made up to 15/01/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
19 January 2005Return made up to 15/01/05; full list of members (7 pages)
19 January 2005Return made up to 15/01/05; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
7 May 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
(7 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (3 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
4 February 2003Secretary resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Nc inc already adjusted 03/02/03 (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003Registered office changed on 04/02/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2003Director resigned (1 page)
4 February 2003Nc inc already adjusted 03/02/03 (1 page)
4 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2003Registered office changed on 04/02/03 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
15 January 2003Incorporation (16 pages)
15 January 2003Incorporation (16 pages)