Advanced company searchLink opens in new window

TINTO ARCHITECTURE LTD.

Company number SC263811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2024 PSC04 Change of details for Mr Richard Laurie Tinto as a person with significant control on 13 December 2024
04 Nov 2024 TM02 Termination of appointment of Lynsey Tinto as a secretary on 1 November 2024
09 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jul 2021 CH01 Director's details changed for Mr Richard Laurie Tinto on 27 July 2021
27 Jul 2021 PSC04 Change of details for Mr Richard Laurie Tinto as a person with significant control on 27 July 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with updates
27 Jan 2020 AD01 Registered office address changed from 7 Queens Terrace Aberdeen AB10 1XL Scotland to Millhouse Unit 3 Millhouse Grandholm Crescent Bridge of Don Aberdeen AB22 8BB on 27 January 2020
26 Jan 2020 TM02 Termination of appointment of Hm Secretaries Limited as a secretary on 23 January 2020
26 Jan 2020 AP03 Appointment of Mrs Lynsey Tinto as a secretary on 23 January 2020
04 Nov 2019 AA01 Current accounting period shortened from 30 March 2020 to 31 December 2019
11 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
08 Jan 2019 AP04 Appointment of Hm Secretaries Limited as a secretary on 26 November 2018
08 Jan 2019 TM02 Termination of appointment of Aberdein Considine & Company as a secretary on 26 November 2018
10 Dec 2018 SH06 Cancellation of shares. Statement of capital on 21 September 2018
  • GBP 62.50
10 Dec 2018 SH03 Purchase of own shares.
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018