TARTAN LEISURE LIMITED

Register to unlock more data on OkredoRegister

TARTAN LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC478179

Incorporation date

22/05/2014

Size

Small

Contacts

Registered address

Registered address

Lost Shore Surf Resort 11 South Platt Hill, Newbridge, Edinburgh EH28 8AYCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2022)
dot icon05/03/2026
Registered office address changed from Bass Rock Suite the Lighthouse Unit 2, Heugh Industrial Estate North Berwick EH39 5PX Scotland to Lost Shore Surf Resort 11 South Platt Hill Newbridge Edinburgh EH28 8AY on 2026-03-05
dot icon09/02/2026
Appointment of Mr Lee Wood as a director on 2026-01-29
dot icon04/02/2026
Termination of appointment of Jolyon Tobias Frankel as a director on 2026-01-29
dot icon06/01/2026
Accounts for a small company made up to 2025-05-31
dot icon05/12/2025
Registration of charge SC4781790032, created on 2025-12-03
dot icon17/11/2025
Appointment of Mr Stephen Anthony Mcquade as a director on 2025-10-30
dot icon17/11/2025
Appointment of Selina Moore as a director on 2025-10-30
dot icon05/11/2025
Termination of appointment of Lee Wood as a director on 2025-10-30
dot icon05/11/2025
Termination of appointment of Frank Murray Hadden as a director on 2025-10-30
dot icon05/11/2025
Termination of appointment of Peter Coyne Hadden as a director on 2025-10-03
dot icon05/11/2025
Termination of appointment of Andrew Thomson Hadden as a director on 2025-10-30
dot icon05/11/2025
Appointment of Mr Iain James Purves as a director on 2025-10-30
dot icon19/07/2025
Alterations to floating charge SC4781790015
dot icon19/07/2025
Alterations to floating charge SC4781790021
dot icon19/07/2025
Alterations to floating charge SC4781790005
dot icon19/07/2025
Alterations to floating charge SC4781790031
dot icon19/07/2025
Alterations to floating charge SC4781790030
dot icon04/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon30/05/2025
Registration of charge SC4781790031, created on 2025-05-29
dot icon01/05/2025
Registration of charge SC4781790030, created on 2025-04-30
dot icon31/03/2025
Termination of appointment of Jo Coomber as a director on 2025-03-27
dot icon11/02/2025
Resolutions
dot icon04/02/2025
Termination of appointment of Andrew Henry Mathew Roger as a director on 2025-01-17
dot icon16/01/2025
Accounts for a small company made up to 2024-05-31
dot icon16/12/2024
Termination of appointment of David Champion Mace as a director on 2024-11-30
dot icon03/12/2024
Alterations to floating charge SC4781790005
dot icon03/12/2024
Alterations to floating charge SC4781790021
dot icon03/12/2024
Alterations to floating charge SC4781790015
dot icon02/12/2024
Registration of charge SC4781790028, created on 2024-11-25
dot icon02/12/2024
Registration of charge SC4781790029, created on 2024-11-25
dot icon27/11/2024
Registration of charge SC4781790024, created on 2024-11-20
dot icon27/11/2024
Registration of charge SC4781790025, created on 2024-11-20
dot icon27/11/2024
Registration of charge SC4781790026, created on 2024-11-25
dot icon27/11/2024
Registration of charge SC4781790027, created on 2024-11-20
dot icon26/11/2024
Satisfaction of charge SC4781790003 in full
dot icon26/11/2024
Satisfaction of charge SC4781790007 in full
dot icon26/11/2024
Satisfaction of charge SC4781790008 in full
dot icon26/11/2024
Satisfaction of charge SC4781790009 in full
dot icon26/11/2024
Satisfaction of charge SC4781790010 in full
dot icon26/11/2024
Satisfaction of charge SC4781790011 in full
dot icon26/11/2024
Satisfaction of charge SC4781790012 in full
dot icon26/11/2024
Satisfaction of charge SC4781790013 in full
dot icon26/11/2024
Satisfaction of charge SC4781790014 in full
dot icon26/11/2024
Satisfaction of charge SC4781790016 in full
dot icon26/11/2024
Satisfaction of charge SC4781790017 in full
dot icon26/11/2024
Satisfaction of charge SC4781790019 in full
dot icon26/11/2024
Satisfaction of charge SC4781790022 in full
dot icon07/11/2024
Appointment of Mr Jolyon Tobias Frankel as a director on 2024-10-30
dot icon06/11/2024
Statement of capital following an allotment of shares on 2024-09-06
dot icon06/11/2024
Statement of capital following an allotment of shares on 2024-10-30
dot icon02/10/2024
Registration of charge SC4781790022, created on 2024-09-26
dot icon02/10/2024
Registration of charge SC4781790023, created on 2024-09-26
dot icon02/10/2024
Alterations to floating charge SC4781790003
dot icon02/10/2024
Alterations to floating charge SC4781790009
dot icon02/10/2024
Alterations to floating charge SC4781790003
dot icon02/10/2024
Alterations to floating charge SC4781790009
dot icon02/10/2024
Alterations to floating charge SC4781790003
dot icon02/10/2024
Alterations to floating charge SC4781790009
dot icon02/10/2024
Alterations to floating charge SC4781790005
dot icon02/10/2024
Alterations to floating charge SC4781790021
dot icon02/10/2024
Alterations to floating charge SC4781790021
dot icon02/10/2024
Alterations to floating charge SC4781790015
dot icon02/10/2024
Alterations to floating charge SC4781790005
dot icon02/10/2024
Alterations to floating charge SC4781790015
dot icon27/09/2024
Registration of charge SC4781790021, created on 2024-09-20
dot icon13/09/2024
Termination of appointment of Euan Neill Campbell as a director on 2024-09-12
dot icon12/09/2024
Resolutions
dot icon29/08/2024
Termination of appointment of Philip Edward Kirby as a director on 2024-08-29
dot icon09/07/2024
Appointment of Victoria Patricia Gosling (Obe) as a director on 2024-05-30
dot icon06/06/2024
Confirmation statement made on 2024-05-22 with updates
dot icon21/05/2024
Alterations to floating charge SC4781790009
dot icon21/05/2024
Alterations to floating charge SC4781790003
dot icon20/05/2024
Alterations to floating charge SC4781790005
dot icon20/05/2024
Alterations to floating charge SC4781790015
dot icon10/05/2024
Registration of charge SC4781790020, created on 2024-05-09
dot icon22/03/2024
Appointment of Ms Jo Coomber as a director on 2024-02-29
dot icon20/02/2024
Accounts for a small company made up to 2023-05-31
dot icon16/02/2024
Registration of charge SC4781790018, created on 2024-02-07
dot icon16/02/2024
Registration of charge SC4781790019, created on 2024-02-16
dot icon15/02/2024
Registration of charge SC4781790017, created on 2024-02-07
dot icon13/11/2023
Appointment of Mr Andrew Henry Mathew Roger as a director on 2023-10-26
dot icon30/08/2023
Alterations to floating charge SC4781790005
dot icon30/08/2023
Alterations to floating charge SC4781790015
dot icon30/08/2023
Alterations to floating charge SC4781790003
dot icon30/08/2023
Alterations to floating charge SC4781790009
dot icon21/08/2023
Registration of charge SC4781790016, created on 2023-08-17
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon11/07/2023
Resolutions
dot icon11/07/2023
Memorandum and Articles of Association
dot icon09/07/2023
Registration of charge SC4781790015, created on 2023-07-04
dot icon29/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon09/02/2023
Appointment of Mr Philip Edward Kirby as a director on 2022-11-01
dot icon29/11/2022
Registration of charge SC4781790014, created on 2022-11-24
dot icon14/11/2022
Registered office address changed from , Lawrigg West Cottage the Heugh, North Berwick, East Lothian, EH39 5NP to Bass Rock Suite the Lighthouse Unit 2, Heugh Industrial Estate North Berwick EH39 5PX on 2022-11-14
dot icon14/11/2022
Appointment of Mr Euan Neill Campbell as a director on 2022-11-01
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+228.42 % *

* during past year

Cash in Bank

£224,150.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
16.92M
-
0.00
68.25K
-
2022
4
21.76M
-
0.00
224.15K
-
2022
4
21.76M
-
0.00
224.15K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

21.76M £Ascended28.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.15K £Ascended228.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jolyon Tobias Frankel
Director
30/10/2024 - 29/01/2026
16
Wood, Lee
Director
27/02/2025 - 30/10/2025
2
Wood, Lee
Director
29/01/2026 - Present
2
Brewster, Alexander Kinloch
Director
08/12/2016 - 30/06/2020
8
Mace, David Champion
Director
17/08/2020 - 30/11/2024
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About TARTAN LEISURE LIMITED

TARTAN LEISURE LIMITED is an(a) Active company incorporated on 22/05/2014 with the registered office located at Lost Shore Surf Resort 11 South Platt Hill, Newbridge, Edinburgh EH28 8AY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of TARTAN LEISURE LIMITED?

toggle

TARTAN LEISURE LIMITED is currently Active. It was registered on 22/05/2014 .

Where is TARTAN LEISURE LIMITED located?

toggle

TARTAN LEISURE LIMITED is registered at Lost Shore Surf Resort 11 South Platt Hill, Newbridge, Edinburgh EH28 8AY.

What does TARTAN LEISURE LIMITED do?

toggle

TARTAN LEISURE LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does TARTAN LEISURE LIMITED have?

toggle

TARTAN LEISURE LIMITED had 4 employees in 2022.

What is the latest filing for TARTAN LEISURE LIMITED?

toggle

The latest filing was on 05/03/2026: Registered office address changed from Bass Rock Suite the Lighthouse Unit 2, Heugh Industrial Estate North Berwick EH39 5PX Scotland to Lost Shore Surf Resort 11 South Platt Hill Newbridge Edinburgh EH28 8AY on 2026-03-05.