ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tantallon Developments Ltd

Tantallon Developments Ltd is a liquidation company incorporated on 12 December 2016 with the registered office located in Glasgow, City of Glasgow. Tantallon Developments Ltd was registered 8 years ago.
Status
Liquidation
Company No
SC552401
Private limited company
Scottish Company
Age
8 years
Incorporated 12 December 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1690 days
Dated 11 December 2019 (5 years ago)
Next confirmation dated 11 December 2020
Was due on 22 January 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1622 days
For period 1 Apr31 Mar 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2020
Was due on 31 March 2021 (4 years ago)
Contact
Address
2nd Floor 18 Bothwell Street
Glasgow
G2 6NU
Address changed on 25 Mar 2024 (1 year 5 months ago)
Previous address was Woodlea Byre Rhodes Holdings North Berwick EH39 5PH Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • Scottish • Lives in UK • Born in Oct 1940
Mr James Ian Fergusson
PSC • British • Lives in Scotland • Born in Apr 1978
Mrs Amy Rose McCluskie
PSC • British • Lives in UK • Born in Aug 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hoof Grills Ltd
Mr John Anderson Fergusson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£36.9K
Increased by £36.84K (+56669%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£214.28K
Increased by £207.33K (+2985%)
Total Liabilities
-£208.63K
Increased by £206.93K (+12129%)
Net Assets
£5.64K
Increased by £403 (+8%)
Debt Ratio (%)
97%
Increased by 72.8% (+296%)
Latest Activity
Registered Address Changed
1 Year 5 Months Ago on 25 Mar 2024
Compulsory Strike-Off Suspended
4 Years Ago on 14 May 2021
Compulsory Gazette Notice
4 Years Ago on 6 Apr 2021
Registered Address Changed
4 Years Ago on 18 Feb 2021
James Ian Fergusson Resigned
5 Years Ago on 9 Jul 2020
Mr John Anderson Fergusson Appointed
5 Years Ago on 9 Jul 2020
Compulsory Strike-Off Discontinued
5 Years Ago on 29 Feb 2020
Full Accounts Submitted
5 Years Ago on 27 Feb 2020
Compulsory Gazette Notice
5 Years Ago on 25 Feb 2020
Amy Rose Mccluskie (PSC) Appointed
8 Years Ago on 12 Dec 2016
Get Credit Report
Discover Tantallon Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 25 Mar 2024
Registered office address changed from Woodlea Byre Rhodes Holdings North Berwick EH39 5PH Scotland to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 25 March 2024
Submitted on 25 Mar 2024
Compulsory strike-off action has been suspended
Submitted on 14 May 2021
First Gazette notice for compulsory strike-off
Submitted on 6 Apr 2021
Registered office address changed from The Lighthouse Heugh Road North Berwick EH39 5PX Scotland to Woodlea Byre Rhodes Holdings North Berwick EH39 5PH on 18 February 2021
Submitted on 18 Feb 2021
Withdrawal of a person with significant control statement on 3 November 2020
Submitted on 3 Nov 2020
Appointment of Mr John Anderson Fergusson as a director on 9 July 2020
Submitted on 13 Jul 2020
Termination of appointment of James Ian Fergusson as a director on 9 July 2020
Submitted on 13 Jul 2020
Compulsory strike-off action has been discontinued
Submitted on 29 Feb 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 27 Feb 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year