Company NameTartan Property Limited
Company StatusDissolved
Company NumberSC396241
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years ago)
Dissolution Date13 June 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Inglis Sneddon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/10 Western Harbour Breakwater
Edinburgh
Midlothian
EH6 6PA
Scotland
Director NameMr Andrew Robert Hyder
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(2 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (closed 13 June 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NameMr Andrew Robert Hyder
StatusClosed
Appointed01 December 2013(2 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 13 June 2014)
RoleCompany Director
Correspondence Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Secretary NamePeter David Tweedie
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address30 Ormidale Terrace
Edinburgh
Midlothian
EH12 6EQ
Scotland

Location

Registered Address9-10 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1James Inglis Sneddon
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
6 February 2014Application to strike the company off the register (3 pages)
6 February 2014Application to strike the company off the register (3 pages)
7 January 2014Appointment of Mr Andrew Robert Hyder as a secretary (2 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 January 2014Appointment of Mr Andrew Robert Hyder as a secretary (2 pages)
6 January 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 January 2014 (1 page)
3 January 2014Termination of appointment of Peter Tweedie as a secretary (2 pages)
3 January 2014Appointment of Andrew Robert Hyder as a director (3 pages)
3 January 2014Appointment of Andrew Robert Hyder as a director (3 pages)
3 January 2014Termination of appointment of Peter Tweedie as a secretary (2 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE on 24 July 2013 (1 page)
24 July 2013Registered office address changed from , Caledonian Exchange 19a Canning Street, Edinburgh, EH3 8HE on 24 July 2013 (1 page)
24 July 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
24 July 2013Annual return made up to 24 March 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1
(4 pages)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
19 July 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 March 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 August 2012Registered office address changed from , 15 Rutland Street, Edinburgh, EH1 2AE on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from , 15 Rutland Street, Edinburgh, EH1 2AE on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from , 15 Rutland Street, Edinburgh, EH1 2AE on 2 August 2012 (2 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)