TARTAN CENTRE LIMITED
DUMFRIESSHIRE

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG13 0EB

Company number SC112678
Status Active
Incorporation Date 9 August 1988
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 and one events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a dormant company made up to 27 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 4 . The most likely internet sites of TARTAN CENTRE LIMITED are www.tartancentre.co.uk, and www.tartan-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Tartan Centre Limited is a Private Limited Company. The company registration number is SC112678. Tartan Centre Limited has been working since 09 August 1988. The present status of the company is Active. The registered address of 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. Secretary DUNBAR, Jennifer Mary has been resigned. Secretary KNOX, Ruth has been resigned. Nominee Secretary BURNESS SOLICITORS has been resigned. Director AINSLIE, James Thomas Heard has been resigned. Director BIRRELL, Colin 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 MCGIBBON, David Campbell has been resigned. Director MOUG, George Boyd has been resigned. Director PAIRMAN, Lynda Annette has been resigned. Nominee Director RAFFERTY, John Campbell has been resigned. Director ROY, William Gordon Begg 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

Resigned Directors

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

Secretary
KNOX, Ruth
Resigned: 31 January 1994
Appointed Date: 25 January 1991

Nominee Secretary
BURNESS SOLICITORS
Resigned: 01 November 1988
Appointed Date: 09 August 1988

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
CARVEL, John Oswald Alexander
Resigned: 01 March 1993
Appointed Date: 06 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
MCGIBBON, David Campbell
Resigned: 03 March 1993
Appointed Date: 16 November 1992
77 years old

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

Director
PAIRMAN, Lynda Annette
Resigned: 01 November 1988
Appointed Date: 09 August 1988
67 years old

Nominee Director
RAFFERTY, John Campbell
Resigned: 01 November 1988
Appointed Date: 09 August 1988
94 years old

Director
ROY, William Gordon Begg
Resigned: 03 March 1993
Appointed Date: 16 November 1992
82 years old

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

Director
WALKER, Norman Caulfield
Resigned: 26 September 1991
99 years old

Persons With Significant Control

The Edinburgh Woollen Mill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

TARTAN CENTRE LIMITED Events

08 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 4

05 Nov 2015
Accounts for a dormant company made up to 28 February 2015
10 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 4

...
... and 91 more events
02 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Nov 1988
G88(2)(011188)2X£1 ord.

02 Nov 1988
Registered office changed on 02/11/88 from: 12 hope street edinburgh EH2 4DD

02 Nov 1988
Accounting reference date notified as 31/10

09 Aug 1988
Incorporation