Company NameTartan Two Limited
Company StatusDissolved
Company NumberSC467765
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Dissolution Date23 April 2017 (6 years, 12 months ago)

Directors

Director NameMr George Murray Nicol
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director NameMrs Joyce Buchan Nicol
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland

Location

Registered AddressFirst Floor Quay 2
139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

23 April 2017Final Gazette dissolved following liquidation (1 page)
23 April 2017Final Gazette dissolved following liquidation (1 page)
23 January 2017Return of final meeting of voluntary winding up (14 pages)
23 January 2017Return of final meeting of voluntary winding up (14 pages)
8 September 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 9,375
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 10,000
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 9,375
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 10,000
(3 pages)
28 August 2014Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 28 August 2014 (2 pages)
28 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-21
(1 page)
28 August 2014Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 28 August 2014 (2 pages)
6 August 2014Satisfaction of charge SC4677650001 in full (1 page)
6 August 2014Satisfaction of charge SC4677650001 in full (1 page)
31 March 2014Registration of charge 4677650001 (5 pages)
31 March 2014Registration of charge 4677650001 (5 pages)
20 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)