TARRADALE GAME LIMITED
INVERNESS

Hellopages » Highland » Highland » IV6 7UA

Company number SC153244
Status Active
Incorporation Date 27 September 1994
Company Type Private Limited Company
Address WYNDHILL INDUSTRIAL ESTATE, MUIR OF ORD, INVERNESS, IV6 7UA
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of TARRADALE GAME LIMITED are www.tarradalegame.co.uk, and www.tarradale-game.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Tarradale Game Limited is a Private Limited Company. The company registration number is SC153244. Tarradale Game Limited has been working since 27 September 1994. The present status of the company is Active. The registered address of Tarradale Game Limited is Wyndhill Industrial Estate Muir of Ord Inverness Iv6 7ua. . URQUHART, Martha is a Secretary of the company. URQUHART, Robert David is a Director of the company. Secretary LOVE, Morag Elizabeth has been resigned. Nominee Secretary REID, Brian has been resigned. Director GOODALL, Charles has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director ROBINSON, James Brian has been resigned. Director ROGERS, Martin Scott has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
URQUHART, Martha
Appointed Date: 01 February 1995

Director
URQUHART, Robert David
Appointed Date: 24 October 1994
84 years old

Resigned Directors

Secretary
LOVE, Morag Elizabeth
Resigned: 01 February 1995
Appointed Date: 24 October 1994

Nominee Secretary
REID, Brian
Resigned: 27 September 1995
Appointed Date: 27 September 1994

Director
GOODALL, Charles
Resigned: 26 May 2003
Appointed Date: 17 August 1999
81 years old

Nominee Director
MABBOTT, Stephen
Resigned: 27 September 1994
Appointed Date: 27 September 1994
74 years old

Director
ROBINSON, James Brian
Resigned: 15 January 1998
Appointed Date: 29 April 1996
88 years old

Director
ROGERS, Martin Scott
Resigned: 09 August 1999
Appointed Date: 01 September 1997
80 years old

Persons With Significant Control

Mr Charles Goodall
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert David Urquhart
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TARRADALE GAME LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 6 September 2016 with updates
08 Sep 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
15 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
...
... and 68 more events
13 Oct 1994
Director resigned

13 Oct 1994
Secretary resigned

13 Oct 1994
Registered office changed on 13/10/94 from: 88A george street edinburgh EH2 3DF

13 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Sep 1994
Incorporation

TARRADALE GAME LIMITED Charges

22 December 1999
Standard security
Delivered: 12 January 2000
Status: Satisfied on 21 September 2012
Persons entitled: Highland Prospect Limited
Description: Area of ground extending to 0.106 hectares forming part of…
4 February 1998
Standard security
Delivered: 17 February 1998
Status: Satisfied on 17 March 2000
Persons entitled: Ross & Cromarty Enterprise Limited
Description: Subjects at wyndhill industrial estate,nuir of…
12 August 1997
Floating charge
Delivered: 13 August 1997
Status: Satisfied on 17 March 2000
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…