TARTAN GOLF INTERNATIONAL LIMITED
LIVINGSTON TARTAN GOLF LIMITED

Hellopages » West Lothian » West Lothian » EH54 6AX

Company number SC086571
Status Active
Incorporation Date 3 February 1984
Company Type Private Limited Company
Address BROOM HOUSE, QUARRYWOOD COURT, LIVINGSTON, WEST LOTHIAN, EH54 6AX
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration two hundred and twenty-seven events have happened. The last three records are Resolutions RES13 ‐ Buy back leavers qualifing shares 08/02/2017 RES08 ‐ Resolution of authority to purchase own shares out of capital ; Appointment of Mr Michael Bradley as a director on 8 February 2017; Appointment of Mr Carl Bianco as a director on 8 February 2017. The most likely internet sites of TARTAN GOLF INTERNATIONAL LIMITED are www.tartangolfinternational.co.uk, and www.tartan-golf-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Kirknewton Rail Station is 3.7 miles; to Bathgate Rail Station is 4.5 miles; to Breich Rail Station is 6.9 miles; to Inverkeithing Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tartan Golf International Limited is a Private Limited Company. The company registration number is SC086571. Tartan Golf International Limited has been working since 03 February 1984. The present status of the company is Active. The registered address of Tartan Golf International Limited is Broom House Quarrywood Court Livingston West Lothian Eh54 6ax. . WILSON, Amanda is a Secretary of the company. BIANCO, Carl is a Director of the company. BRADLEY, Michael is a Director of the company. BROOKS, Michael is a Director of the company. CARLTON, Andrew is a Director of the company. HANNA, Peter is a Director of the company. KEIGHLEY, Alex is a Director of the company. MCEVOY, Paul Christopher is a Director of the company. REID, Edward is a Director of the company. STEWART, Gordon is a Director of the company. WILSON, Amanda is a Director of the company. Secretary HOWIE, Gregor has been resigned. Secretary KELLY, Kenneth has been resigned. Secretary LOCKIE, William Russell has been resigned. Director ANDERSON, Paul has been resigned. Director BENNETT, William Williamson has been resigned. Director BOWMAN, Richard has been resigned. Director BREE, Stephen has been resigned. Director CAMPBELL, Stuart has been resigned. Director CLARK, Cameron Richard John has been resigned. Director COLLINS, Paul has been resigned. Director DERNIE, Charles has been resigned. Director DORAN, Ian has been resigned. Director ECKFORD, Thomas has been resigned. Director GILL, Christopher has been resigned. Director GRAY, Gordon has been resigned. Director GRAY, Martin has been resigned. Director HENDERSON, John has been resigned. Director HOWIE, Gregor has been resigned. Director HOWIE, Gregor has been resigned. Director HUTTON, Kenneth has been resigned. Director JARDINE, William has been resigned. Director JOHNSON, David Stuart has been resigned. Director JOHNSTON, Ian Braidwood has been resigned. Director KELLY, Kenneth has been resigned. Director MCGOVERN, Brendan has been resigned. Director MCKINLAY, Gordon has been resigned. Director MCLEAN, Alistair has been resigned. Director MCTEAR, John has been resigned. Director MCWADE, Kendal has been resigned. Director MONTGOMERY, John Graham has been resigned. Director MOWBRAY, Ian has been resigned. Director MUIR, Ian has been resigned. Director PACKHAM, Tim has been resigned. Director POTTER, Christopher Raymond has been resigned. Director REILLY, Parnell Edward has been resigned. Director SPARKS, Philip Robert has been resigned. Director STEVENSON, Paul has been resigned. Director STEWART, Gordon William has been resigned. Director STEWART, Robert has been resigned. Director SYME, Stuart John has been resigned. Director TAYLOR, Michael John has been resigned. Director TUPLING, Leonard Peter has been resigned. Director WHITSON, Kevan Jackson has been resigned. Director WHITSON, Kevan Jackson has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
WILSON, Amanda
Appointed Date: 01 March 2007

Director
BIANCO, Carl
Appointed Date: 08 February 2017
57 years old

Director
BRADLEY, Michael
Appointed Date: 08 February 2017
57 years old

Director
BROOKS, Michael
Appointed Date: 07 January 2014
53 years old

Director
CARLTON, Andrew
Appointed Date: 07 October 2015
41 years old

Director
HANNA, Peter
Appointed Date: 08 October 2014
66 years old

Director
KEIGHLEY, Alex
Appointed Date: 07 October 2015
44 years old

Director
MCEVOY, Paul Christopher
Appointed Date: 07 November 2006
52 years old

Director
REID, Edward
Appointed Date: 01 March 2007
65 years old

Director
STEWART, Gordon
Appointed Date: 05 November 2009
54 years old

Director
WILSON, Amanda
Appointed Date: 06 November 2008
51 years old

Resigned Directors

Secretary
HOWIE, Gregor
Resigned: 15 March 2000
Appointed Date: 23 December 1996

Secretary
KELLY, Kenneth
Resigned: 01 March 2007
Appointed Date: 15 March 2000

Secretary
LOCKIE, William Russell
Resigned: 23 December 1996

Director
ANDERSON, Paul
Resigned: 27 October 2010
Appointed Date: 05 November 2007
63 years old

Director
BENNETT, William Williamson
Resigned: 29 October 2002
Appointed Date: 09 November 2000
74 years old

Director
BOWMAN, Richard
Resigned: 19 January 1994
76 years old

Director
BREE, Stephen
Resigned: 26 November 1997
Appointed Date: 19 January 1994
68 years old

Director
CAMPBELL, Stuart
Resigned: 24 September 1990

Director
CLARK, Cameron Richard John
Resigned: 08 February 2017
Appointed Date: 10 October 2012
51 years old

Director
COLLINS, Paul
Resigned: 01 April 2002
Appointed Date: 09 November 2000
79 years old

Director
DERNIE, Charles
Resigned: 09 November 2000
Appointed Date: 24 November 1999
70 years old

Director
DORAN, Ian
Resigned: 05 November 2007
Appointed Date: 01 January 2003
74 years old

Director
ECKFORD, Thomas
Resigned: 06 November 2008
Appointed Date: 09 November 2000
65 years old

Director
GILL, Christopher
Resigned: 06 November 2005
Appointed Date: 01 January 2003
71 years old

Director
GRAY, Gordon
Resigned: 17 January 1996
Appointed Date: 31 March 1992
81 years old

Director
GRAY, Martin
Resigned: 27 November 1991

Director
HENDERSON, John
Resigned: 27 November 1989

Director
HOWIE, Gregor
Resigned: 25 June 2005
Appointed Date: 27 November 2003
66 years old

Director
HOWIE, Gregor
Resigned: 07 December 1992
66 years old

Director
HUTTON, Kenneth
Resigned: 05 November 2009
Appointed Date: 26 November 1997
61 years old

Director
JARDINE, William
Resigned: 31 March 2000
92 years old

Director
JOHNSON, David Stuart
Resigned: 09 October 2013
Appointed Date: 27 October 2010
77 years old

Director
JOHNSTON, Ian Braidwood
Resigned: 06 November 2008
Appointed Date: 01 January 2000
78 years old

Director
KELLY, Kenneth
Resigned: 07 November 2006
Appointed Date: 25 November 1998
64 years old

Director
MCGOVERN, Brendan
Resigned: 27 November 2003
Appointed Date: 20 January 2002
59 years old

Director
MCKINLAY, Gordon
Resigned: 18 January 1995
68 years old

Director
MCLEAN, Alistair
Resigned: 23 December 1996
Appointed Date: 07 December 1992
66 years old

Director
MCTEAR, John
Resigned: 25 November 1998
Appointed Date: 23 December 1996
76 years old

Director
MCWADE, Kendal
Resigned: 31 March 1992
Appointed Date: 24 September 1990
68 years old

Director
MONTGOMERY, John Graham
Resigned: 07 November 2006
Appointed Date: 09 November 2000
59 years old

Director
MOWBRAY, Ian
Resigned: 27 October 2010
Appointed Date: 05 November 2007
49 years old

Director
MUIR, Ian
Resigned: 08 October 2014
Appointed Date: 09 November 2005
52 years old

Director
PACKHAM, Tim
Resigned: 05 November 2007
Appointed Date: 13 November 2001
66 years old

Director
POTTER, Christopher Raymond
Resigned: 10 October 2012
Appointed Date: 07 November 2006
64 years old

Director
REILLY, Parnell Edward
Resigned: 07 October 2015
Appointed Date: 06 November 2008
76 years old

Director
SPARKS, Philip Robert
Resigned: 06 November 2008
Appointed Date: 09 November 2005
67 years old

Director
STEVENSON, Paul
Resigned: 29 October 2002
Appointed Date: 31 May 1999
59 years old

Director
STEWART, Gordon William
Resigned: 09 November 2005
Appointed Date: 09 November 2000
54 years old

Director
STEWART, Robert
Resigned: 31 May 1999
Appointed Date: 18 January 1995
64 years old

Director
SYME, Stuart John
Resigned: 06 February 2015
Appointed Date: 27 October 2010
55 years old

Director
TAYLOR, Michael John
Resigned: 08 February 2017
Appointed Date: 05 November 2009
54 years old

Director
TUPLING, Leonard Peter
Resigned: 27 November 2003
Appointed Date: 09 November 2000
75 years old

Director
WHITSON, Kevan Jackson
Resigned: 27 October 2010
Appointed Date: 27 November 2003
66 years old

Director
WHITSON, Kevan Jackson
Resigned: 09 November 2000
Appointed Date: 17 January 1996
66 years old

Persons With Significant Control

Miss Amanda Wilson
Notified on: 6 April 2016
51 years old
Nature of control: Right to appoint and remove directors

Edward Reid
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

Cameron Clark
Notified on: 6 April 2016
51 years old
Nature of control: Right to appoint and remove directors

Michael Brooks
Notified on: 6 April 2016
53 years old
Nature of control: Right to appoint and remove directors

Mr Andrew Carlton
Notified on: 6 April 2016
41 years old
Nature of control: Right to appoint and remove directors

Mr Peter Hanna
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

Alexandra Keighley
Notified on: 6 April 2016
44 years old
Nature of control: Right to appoint and remove directors

Mr Paul Christopher Mcevoy
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

Gordon Stewart
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

Michael John Taylor
Notified on: 6 April 2016
54 years old
Nature of control: Right to appoint and remove directors

TARTAN GOLF INTERNATIONAL LIMITED Events

17 Feb 2017
Resolutions
  • RES13 ‐ Buy back leavers qualifing shares 08/02/2017
  • RES08 ‐ Resolution of authority to purchase own shares out of capital

17 Feb 2017
Appointment of Mr Michael Bradley as a director on 8 February 2017
14 Feb 2017
Appointment of Mr Carl Bianco as a director on 8 February 2017
14 Feb 2017
Termination of appointment of Cameron Richard John Clark as a director on 8 February 2017
14 Feb 2017
Termination of appointment of Michael John Taylor as a director on 8 February 2017
...
... and 217 more events
18 Nov 1986
Registered office changed on 18/11/86 from: 79 lauderdale gardens, hyndland, glasgow

18 Nov 1986
New director appointed

18 Nov 1986
Accounts for a small company made up to 31 March 1986

18 Nov 1986
Return made up to 12/11/86; full list of members

03 Feb 1984
Incorporation

TARTAN GOLF INTERNATIONAL LIMITED Charges

24 December 2003
Standard security
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Broomhouse, quarrywood court, livingston.
29 January 1985
Bond & floating charge
Delivered: 7 February 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…