The Tapestry Partnership Limited

General information

Name:

The Tapestry Partnership Ltd

Office Address:

C/o Thomson Cooper 3 Castle Court KY11 8PB Dunfermline

Number: SC435283

Incorporation date: 2012-10-23

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

This business is situated in Dunfermline under the following Company Registration No.: SC435283. This firm was registered in the year 2012. The headquarters of the company is located at C/o Thomson Cooper 3 Castle Court. The postal code for this location is KY11 8PB. Registered as The Tapestry Partnership Glasgow, the firm used the name up till 2012-10-30, then it was replaced by The Tapestry Partnership Limited. The enterprise's SIC and NACE codes are 85590 and their NACE code stands for Other education not elsewhere classified. The Tapestry Partnership Ltd filed its account information for the period that ended on Wednesday 31st March 2021. Its most recent annual confirmation statement was submitted on Saturday 23rd October 2021.

  • Previous company's names
  • The Tapestry Partnership Limited 2012-10-30
  • The Tapestry Partnership Glasgow Limited 2012-10-23

Financial data based on annual reports

Company staff

Katrina B.

Role: Director

Appointed: 23 October 2012

Latest update: 13 April 2024

People with significant control

Katrina B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 06 November 2022
Confirmation statement last made up date 23 October 2021
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 23 October 2012
Date Approval Accounts 23 June 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 13 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Registered office address changed from 106 Hope Street Glasgow G2 6PH to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on February 16, 2022 (AD01)
filed on: 16th, February 2022
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

106 Hope Street Second Floor, Suite 2.1

Post code:

G2 6PH

City / Town:

Glasgow

HQ address,
2015

Address:

106 Hope Street Second Floor, Suite 2.1

Post code:

G2 6PH

City / Town:

Glasgow

HQ address,
2016

Address:

106 Hope Street Second Floor, Suite 2.1

Post code:

G2 6PH

City / Town:

Glasgow

Accountant/Auditor,
2016 - 2014

Name:

A H & Co Ltd

Address:

6 Logie Mill

Post code:

EH7 4HG

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
11
Company Age

Closest Companies - by postcode