Company NameTribal Tartans Limited
Company StatusDissolved
Company NumberSC583280
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Thomas Stodart Todd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2017(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 East Fenton Cottages
East Fenton
North Berwick
East Lothian
Director NameMs Gemma Anne Berry
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2018(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 22 September 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3 Blackdykes Cottages
Blackdykes
North Berwick
East Lothian
EH39 5PQ
Scotland
Secretary NameMr Thomas Stodart Todd
StatusClosed
Appointed01 May 2018(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address2 East Fenton Cottages
East Fenton
North Berwick
East Lothian
EH39 5AH
Scotland
Secretary NameBridgette Todd
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Correspondence Address5 East Road
North Berwick
East Lothian
EH39 4LG
Scotland

Location

Registered Address2 East Fenton Cottages
North Berwick
EH39 5AH
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Accounts

Latest Accounts5 April 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
20 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 5 April 2019 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
3 October 2018Registered office address changed from 2 East Fenton Cottages East Fenton North Berwick EH39 5AH Scotland to 2 East Fenton Cottages North Berwick EH39 5AH on 3 October 2018 (1 page)
3 October 2018Registered office address changed from 2 East Fenton Cottages East Fenton North Berwick East Lothian United Kingdom to 2 East Fenton Cottages North Berwick EH39 5AH on 3 October 2018 (1 page)
3 October 2018Current accounting period extended from 31 December 2018 to 5 April 2019 (1 page)
8 May 2018Change of details for Tommy Todd as a person with significant control on 1 May 2018 (2 pages)
8 May 2018Notification of Gemma Anne Berry as a person with significant control on 1 May 2018 (2 pages)
8 May 2018Director's details changed for Tommy Todd on 1 May 2018 (2 pages)
8 May 2018Director's details changed for Tommy Todd on 1 May 2018 (2 pages)
8 May 2018Registered office address changed from 5 East Road North Berwick East Lothian EH39 4LG United Kingdom to 2 East Fenton Cottages East Fenton North Berwick East Lothian on 8 May 2018 (1 page)
6 May 2018Termination of appointment of Bridgette Todd as a secretary on 1 May 2018 (1 page)
6 May 2018Appointment of Mr Thomas Stodart Todd as a secretary on 1 May 2018 (2 pages)
6 May 2018Appointment of Ms Gemma Anne Berry as a director on 1 May 2018 (2 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)