Company NameTartan Commercial Limited
DirectorsAndrew Thomson Hadden and Nicholas Charles Watson
Company StatusActive
Company NumberSC550045
CategoryPrivate Limited Company
Incorporation Date11 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Thomson Hadden
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressThe Lighthouse Unit 2
Heugh Road Industrial Estate
North Berwick
East Lothian
EH39 5PX
Scotland
Director NameMr Nicholas Charles Watson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(3 years, 4 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Lighthouse Heugh Road
North Berrwick
EH39 5PX
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed08 February 2021(4 years, 3 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Alasdair David McCaig
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(3 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address33 Trott Street
London
SW11 3DS

Location

Registered AddressThe Lighthouse Unit 2
Heugh Road Industrial Estate
North Berwick
East Lothian
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (2 days from now)

Charges

21 December 2020Delivered on: 22 December 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 39-47 vicar street, falkirk, FK1 1LL (title number STG44885).
Outstanding
21 December 2020Delivered on: 22 December 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 1 tantallon road, north berwick EH39 5NF (title number ELN6470).
Outstanding
15 December 2020Delivered on: 21 December 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Outstanding

Filing History

18 July 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
13 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
11 April 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
11 April 2022Confirmation statement made on 8 April 2022 with updates (4 pages)
22 November 2021Director's details changed for Mr Nicholas Charles Watson on 30 October 2021 (2 pages)
17 November 2021Second filing of Confirmation Statement dated 8 April 2021 (3 pages)
23 July 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
8 April 2021Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 8 February 2021 (2 pages)
8 April 2021Confirmation statement made on 8 April 2021 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/11/2021
(3 pages)
8 April 2021Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page)
8 April 2021Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page)
13 January 2021Director's details changed for Mr Andrew Thomson Hadden on 13 January 2021 (2 pages)
13 January 2021Registered office address changed from Lawrigg West Cottage the Heugh North Berwick East Lothian EH39 5NP Scotland to The Lighthouse Unit 2 Heugh Road Industrial Estate North Berwick East Lothian EH39 5PX on 13 January 2021 (1 page)
22 December 2020Registration of charge SC5500450002, created on 21 December 2020 (4 pages)
22 December 2020Registration of charge SC5500450003, created on 21 December 2020 (4 pages)
21 December 2020Registration of charge SC5500450001, created on 15 December 2020 (22 pages)
2 December 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
3 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
9 September 2020Notification of Chardon Commercial Properties Limited as a person with significant control on 14 December 2019 (2 pages)
9 September 2020Cessation of Alasdair David Mccaig as a person with significant control on 14 December 2019 (1 page)
8 September 2020Cessation of Andrew Thomson Hadden as a person with significant control on 14 December 2019 (1 page)
8 June 2020Appointment of Mr Nicholas Charles Watson as a director on 1 April 2020 (2 pages)
3 December 2019Termination of appointment of Alasdair David Mccaig as a director on 11 April 2019 (1 page)
3 December 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
16 January 2019Confirmation statement made on 10 November 2018 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
17 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Change of details for Mr Andrew Thomson Hadden as a person with significant control on 7 February 2017 (2 pages)
10 November 2017Change of details for Mr Alasdair David Mccaig as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Alasdair David Mccaig as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Notification of Alasdair David Mccaig as a person with significant control on 7 February 2017 (2 pages)
10 November 2017Notification of Alasdair David Mccaig as a person with significant control on 7 February 2017 (2 pages)
10 November 2017Change of details for Mr Andrew Thomson Hadden as a person with significant control on 7 February 2017 (2 pages)
14 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 2
(3 pages)
14 February 2017Statement of capital following an allotment of shares on 7 February 2017
  • GBP 2
(3 pages)
8 December 2016Appointment of Mr Alasdair David Mccaig as a director on 8 December 2016 (2 pages)
8 December 2016Appointment of Mr Alasdair David Mccaig as a director on 8 December 2016 (2 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 November 2016Incorporation
Statement of capital on 2016-11-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)