Company NameTartan Flair Limited
Company StatusDissolved
Company NumberSC393466
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 7 months ago)
Previous NameKittoch Ltd

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

Director

Director NameMs Lynn Anne Nayles
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressCarr Accounting St James Business Centre Linwood R
Paisley
PA3 3AT
Scotland

Location

Registered AddressWestgate House
Seedhill
Paisley
Renfrewshire
PA1 1JE
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£16
Cash£64
Current Liabilities£80

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (3 pages)
23 May 2018Micro company accounts made up to 28 February 2018 (2 pages)
23 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
18 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2016Micro company accounts made up to 29 February 2016 (1 page)
15 November 2016Micro company accounts made up to 29 February 2016 (1 page)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
16 March 2016Register inspection address has been changed to 56 Cow Wynd Falkirk FK1 1PU (1 page)
16 March 2016Register(s) moved to registered inspection location 56 Cow Wynd Falkirk FK1 1PU (1 page)
16 March 2016Register inspection address has been changed to 56 Cow Wynd Falkirk FK1 1PU (1 page)
16 March 2016Register(s) moved to registered inspection location 56 Cow Wynd Falkirk FK1 1PU (1 page)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
28 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
28 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1
(3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 March 2013Company name changed kittoch LTD\certificate issued on 04/03/13
  • CONNOT ‐
(4 pages)
4 March 2013Company name changed kittoch LTD\certificate issued on 04/03/13
  • CONNOT ‐
(4 pages)
4 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-18
(2 pages)
4 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-18
(2 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
10 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
10 April 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
17 February 2012Registered office address changed from Carr Accounting St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Carr Accounting St James Business Centre Linwood Road Paisley PA3 3AT Scotland on 17 February 2012 (1 page)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)