CLAN TARTAN CENTRE LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG13 0EB
Company number SC063003
Status Active
Incorporation Date 2 September 1977
Company Type Private Limited Company
Address WAVERLEY MILLS, LANGHOLM, DUMFRIESSHIRE, DG13 0EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017; Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 27 February 2016. The most likely internet sites of CLAN TARTAN CENTRE LIMITED are www.clantartancentre.co.uk, and www.clan-tartan-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. Clan Tartan Centre Limited is a Private Limited Company. The company registration number is SC063003. Clan Tartan Centre Limited has been working since 02 September 1977. The present status of the company is Active. The registered address of Clan Tartan Centre Limited is Waverley Mills Langholm Dumfriesshire Dg13 0eb. . CARRUTHERS, June is a Secretary of the company. CARRUTHERS, June is a Director of the company. LEE, Kristian Brian is a Director of the company. SIMPSON, Stephen Robert is a Director of the company. Secretary BLINCOW, Frank Robert has been resigned. Secretary DUNBAR, Jennifer Mary has been resigned. Secretary KNOX, Ruth has been resigned. Secretary KNOX, Ruth has been resigned. Secretary MACAULAY, Frederick has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Director BIRRELL, Colin has been resigned. Director BLINCOW, Frank Robert has been resigned. Director CARVEL, John Oswald Alexander has been resigned. Director DUNBAR, Jennifer Mary has been resigned. Director HOUSTON, David Oliver has been resigned. Director MOUG, George Boyd has been resigned. Director PRINGLE, Euan James has been resigned. Director PRINGLE, James Creek has been resigned. Director STEVENSON, David Deas has been resigned. Director WALKER, Norman Caulfield has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CARRUTHERS, June
Appointed Date: 31 May 2001

Director
CARRUTHERS, June
Appointed Date: 31 May 2001
61 years old

Director
LEE, Kristian Brian
Appointed Date: 04 January 2012
51 years old

Director
SIMPSON, Stephen Robert
Appointed Date: 10 May 2017
57 years old

Resigned Directors

Secretary
BLINCOW, Frank Robert
Resigned: 20 December 1989

Secretary
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 31 January 1994

Secretary
KNOX, Ruth
Resigned: 31 December 1990
Appointed Date: 25 January 1991

Secretary
KNOX, Ruth
Resigned: 31 January 1994

Secretary
MACAULAY, Frederick
Resigned: 25 January 1991

Director
AINSLIE, James Thomas Heard
Resigned: 02 February 1996
Appointed Date: 03 March 1993
89 years old

Director
BIRRELL, Colin
Resigned: 16 July 2001
Appointed Date: 28 January 2000
70 years old

Director
BLINCOW, Frank Robert
Resigned: 31 May 1991
75 years old

Director
CARVEL, John Oswald Alexander
Resigned: 01 March 1993
Appointed Date: 26 September 1991
97 years old

Director
DUNBAR, Jennifer Mary
Resigned: 31 May 2001
Appointed Date: 02 February 1996
84 years old

Director
HOUSTON, David Oliver
Resigned: 20 February 2012
Appointed Date: 13 July 2001
72 years old

Director
MOUG, George Boyd
Resigned: 30 November 1993
Appointed Date: 20 December 1989
74 years old

Director
PRINGLE, Euan James
Resigned: 05 November 1990

Director
PRINGLE, James Creek
Resigned: 20 December 1989

Director
STEVENSON, David Deas
Resigned: 28 January 2000
Appointed Date: 03 March 1993
84 years old

Director
WALKER, Norman Caulfield
Resigned: 26 September 1991
Appointed Date: 20 December 1989
99 years old

Persons With Significant Control

James Pringle Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CLAN TARTAN CENTRE LIMITED Events

16 May 2017
Appointment of Mr Stephen Robert Simpson as a director on 10 May 2017
15 Mar 2017
Confirmation statement made on 28 February 2017 with updates
21 Nov 2016
Accounts for a dormant company made up to 27 February 2016
21 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10,000

05 Nov 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 90 more events
07 Jun 1988
Accounts for a small company made up to 31 October 1987

30 Sep 1987
Return made up to 31/12/86; full list of members

30 Sep 1987
Accounts for a small company made up to 31 October 1986

20 Jan 1987
Return made up to 31/12/85; full list of members

11 Dec 1986
Accounts for a small company made up to 31 October 1985

CLAN TARTAN CENTRE LIMITED Charges

3 December 1979
Standard security
Delivered: 10 December 1979
Status: Satisfied on 2 April 1993
Persons entitled: The Highlands and Islands Development Board
Description: Lease of clan tartan centre, aviemore centre, aviemore.
27 September 1979
Standard security
Delivered: 4 October 1979
Status: Satisfied on 3 March 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Lease over clan tartan centre, aviemore centre, aviemore.
31 January 1979
Instrument of charge
Delivered: 13 February 1979
Status: Satisfied on 2 April 1993
Persons entitled: The Highlands and Islands Development Board
Description: Undertaking and all property and assets present and future…