Glasgow
G4 9TH
Scotland
Director Name | Mr Scott Hepburn |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(same day as company formation) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 40a Speirs Wharf Glasgow G4 9TH Scotland |
Director Name | Miss Lesley McGovern |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Nurse Manager |
Country of Residence | Scotland |
Correspondence Address | 118 Maryhill Road Glasgow G20 7QS Scotland |
Website | www.tartan-experiences.com |
---|
Registered Address | 40a Speirs Wharf Glasgow G4 9TH Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
21 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Scott Hepburn as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Scott Hepburn as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Scott Hepburn as a person with significant control on 6 April 2016 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
5 December 2016 | Registered office address changed from 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page) |
5 December 2016 | Registered office address changed from 118 Maryhill Road Glasgow G20 7QS to 40a Speirs Wharf Glasgow G4 9th on 5 December 2016 (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2016 | Termination of appointment of Lesley Mcgovern as a director on 19 February 2016 (1 page) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Termination of appointment of Lesley Mcgovern as a director on 19 February 2016 (1 page) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
30 October 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|