Company NameTartan Panda Ltd
DirectorsChristopher Daw and Stuart Leslie Patrick
Company StatusActive
Company NumberSC422473
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)
Previous NameThattshirtcompany Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Daw
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gillespie & Anderson 147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMr Stuart Leslie Patrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie & Anderson 147 Bath Street
Glasgow
G2 4SN
Scotland

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Christopher Daw
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 5 days from now)

Filing History

31 July 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
26 June 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
22 July 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
20 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
7 July 2021Director's details changed for Mr Christopher Daw on 7 July 2021 (2 pages)
7 July 2021Director's details changed for Mr Stuart Leslie Patrick on 7 July 2021 (2 pages)
8 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
8 June 2021Registered office address changed from 7 Lorraine Gardens Glasgow G12 9NY Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 8 June 2021 (1 page)
7 May 2021Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 7 Lorraine Gardens Glasgow G12 9NY on 7 May 2021 (1 page)
1 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
29 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
21 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin Cole-Hamilton & Co 34 West George Street Glasgow Lanarkshire G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
11 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06
(3 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
19 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
12 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(4 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
23 April 2012Incorporation (22 pages)
23 April 2012Incorporation (22 pages)