Company NameTartan Plus Limited
DirectorStephen Ferguson Dawson-Bowman
Company StatusActive
Company NumberSC276420
CategoryPrivate Limited Company
Incorporation Date23 November 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Stephen Ferguson Dawson-Bowman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2010(5 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Glenfield Road
East Kilbride
Glasgow
G75 0RA
Scotland
Director NameEleanor Marjorie Ogilvie
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address40 Brierie Gardens
Crosslee
Johnstone
PA6 7BZ
Scotland
Director NameStephen Ogilvie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleRetailer
Country of ResidenceScotland
Correspondence Address40 Brierie Gardens
Crosslee
Johnstone
PA6 7BZ
Scotland
Secretary NameEleanor Marjorie Ogilvie
NationalityBritish
StatusResigned
Appointed23 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Brierie Gardens
Crosslee
Johnstone
PA6 7BZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 November 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.tartanplus.com
Telephone0141 3326954
Telephone regionGlasgow

Location

Registered Address11 Glenfield Road
East Kilbride
Glasgow
G75 0RA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£93,699
Cash£11,344
Current Liabilities£19,835

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 Return23 November 2023 (4 months ago)
Next Return Due7 December 2024 (8 months, 1 week from now)

Filing History

13 January 2021Confirmation statement made on 23 November 2020 with no updates (3 pages)
12 October 2020Director's details changed for Mr Stephen Ferguson Dawson-Bowman on 12 October 2020 (2 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 November 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 December 2018Confirmation statement made on 23 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(3 pages)
26 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,000
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(3 pages)
26 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(3 pages)
10 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
10 May 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
3 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 10 May 2012 (2 pages)
10 May 2012Registered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA on 10 May 2012 (2 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
25 November 2010Annual return made up to 23 November 2010 with a full list of shareholders (3 pages)
6 October 2010Termination of appointment of Eleanor Ogilvie as a secretary (1 page)
6 October 2010Appointment of Stephen Ferguson Dawson-Bowman as a director (2 pages)
6 October 2010Termination of appointment of Eleanor Ogilvie as a director (1 page)
6 October 2010Termination of appointment of Eleanor Ogilvie as a director (1 page)
6 October 2010Termination of appointment of Eleanor Ogilvie as a secretary (1 page)
6 October 2010Appointment of Stephen Ferguson Dawson-Bowman as a director (2 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 July 2010Termination of appointment of Stephen Ogilvie as a director (1 page)
2 July 2010Termination of appointment of Stephen Ogilvie as a director (1 page)
30 November 2009Director's details changed for Stephen Ogilvie on 23 November 2009 (2 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Eleanor Marjorie Ogilvie on 23 November 2009 (2 pages)
30 November 2009Director's details changed for Eleanor Marjorie Ogilvie on 23 November 2009 (2 pages)
30 November 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
30 November 2009Director's details changed for Stephen Ogilvie on 23 November 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2008Return made up to 23/11/08; full list of members (4 pages)
11 December 2008Return made up to 23/11/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 February 2008Return made up to 23/11/07; full list of members (2 pages)
7 February 2008Return made up to 23/11/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2006Return made up to 23/11/06; full list of members (8 pages)
19 December 2006Return made up to 23/11/06; full list of members (8 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2006Return made up to 23/11/05; full list of members (7 pages)
6 January 2006Return made up to 23/11/05; full list of members (7 pages)
4 January 2005Ad 16/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
4 January 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
4 January 2005Ad 16/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
23 November 2004Incorporation (17 pages)
23 November 2004Incorporation (17 pages)