- Company Overview for TINTO ARCHITECTURE LTD. (SC263811)
- Filing history for TINTO ARCHITECTURE LTD. (SC263811)
- People for TINTO ARCHITECTURE LTD. (SC263811)
- Charges for TINTO ARCHITECTURE LTD. (SC263811)
- More for TINTO ARCHITECTURE LTD. (SC263811)
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) |
---|---|---|---|
26 Nov 2018 | AD01 | Registered office address changed from 7-9 Bon Accord Crescent Aberdeen AB11 6DN to 7 Queens Terrace Aberdeen AB10 1XL on 26 November 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with updates | |
26 Feb 2018 | CH04 | Secretary's details changed for Aberdein Considine & Company on 23 February 2018 | |
17 Nov 2017 | PSC04 | Change of details for Mr Richard Laurie Tinto as a person with significant control on 17 November 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 May 2017 | MISC | Amending 288A apt richard tinto | |
16 May 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
18 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | AD02 | Register inspection address has been changed to No 3 Mill House Grandholm Crescent Bridge of Don Aberdeen AB22 8BB | |
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Aug 2014 | MA | Memorandum and Articles of Association | |
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
16 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Richard Laurie Tinto on 10 June 2013 | |
19 Mar 2014 | TM01 | Termination of appointment of Steven Taylor as a director | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Nov 2013 | AP04 | Appointment of Aberdein Considine & Company as a secretary | |
06 Nov 2013 | AD01 | Registered office address changed from Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 6 November 2013 | |
06 Nov 2013 | TM02 | Termination of appointment of Burness Paull Llp as a secretary | |
05 Aug 2013 | CH04 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders |