Company NameTinto Construction Limited
Company StatusActive
Company NumberSC050313
CategoryPrivate Limited Company
Incorporation Date12 April 1972(52 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJohn Hope
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(17 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressCasa Mia 32 Main Street
Symington
Biggar
ML12 6LJ
Scotland
Director NameJames Wilson Overend
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(17 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address4 Pines Place
Symington
Biggar
ML12 6FZ
Scotland
Director NameJames Swan Prentice
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(17 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleJoiner
Country of ResidenceScotland
Correspondence AddressLeafield 28 Main Street
Symington
Biggar
Lanarkshire
ML12 6LJ
Scotland
Director NameJohn Gavin Swan Prentice
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(17 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleJoiner
Country of ResidenceScotland
Correspondence Address25 Whitelees Road
Lanark
Lanarkshire
ML11 7RX
Scotland
Secretary NameJohn Gavin Swan Prentice
NationalityBritish
StatusCurrent
Appointed31 July 1989(17 years, 3 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Whitelees Road
Lanark
Lanarkshire
ML11 7RX
Scotland

Contact

Telephone01899 308438
Telephone regionBiggar

Location

Registered Address13 Hope Street
Lanark
ML11 7NL
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.5k at £1James Swan Prentice
25.00%
Ordinary
2.5k at £1James Wilson Overend
25.00%
Ordinary
2.5k at £1John Gavin Swan Prentice
25.00%
Ordinary
2.5k at £1John Hope
25.00%
Ordinary

Financials

Year2014
Net Worth£362,326
Cash£5,092
Current Liabilities£160,922

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

29 May 2013Delivered on: 19 June 2013
Satisfied on: 16 January 2015
Persons entitled: James Swan Prentice

Classification: A registered charge
Particulars: Subjects at mousebank road, lanark LAN145026. Notification of addition to or amendment of charge.
Fully Satisfied
29 May 2013Delivered on: 19 June 2013
Satisfied on: 16 January 2015
Persons entitled: James Wilson Overend

Classification: A registered charge
Particulars: Subjects at mousebank road, lanark LAN145026. Notification of addition to or amendment of charge.
Fully Satisfied
29 May 2013Delivered on: 19 June 2013
Satisfied on: 16 January 2015
Persons entitled: John Hope

Classification: A registered charge
Particulars: Subjects at mousebank road, lanark LAN145026. Notification of addition to or amendment of charge.
Fully Satisfied
29 July 1997Delivered on: 8 August 1997
Satisfied on: 18 September 1997
Persons entitled: Alasdair Rae Lyon and Another

Classification: Standard security
Secured details: £22,000.
Particulars: Plot of ground, east or north east of sherifflats road, thankerton, lanark.
Fully Satisfied
1 September 1987Delivered on: 7 September 1987
Satisfied on: 25 September 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 March 2010Delivered on: 25 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 June 1999Delivered on: 23 June 1999
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at park road, carnwarth, lanark.
Outstanding

Filing History

12 October 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 July 2019Satisfaction of charge 4 in full (4 pages)
26 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
(7 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 10,000
(7 pages)
16 January 2015Satisfaction of charge SC0503130005 in full (4 pages)
16 January 2015Satisfaction of charge SC0503130006 in full (4 pages)
16 January 2015Satisfaction of charge SC0503130007 in full (4 pages)
16 January 2015Satisfaction of charge SC0503130005 in full (4 pages)
16 January 2015Satisfaction of charge SC0503130006 in full (4 pages)
16 January 2015Satisfaction of charge SC0503130007 in full (4 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(7 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,000
(7 pages)
11 August 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
11 August 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 10,000
(7 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 10,000
(7 pages)
19 June 2013Registration of charge 0503130006 (10 pages)
19 June 2013Registration of charge 0503130005 (11 pages)
19 June 2013Registration of charge 0503130005 (11 pages)
19 June 2013Registration of charge 0503130007 (11 pages)
19 June 2013Registration of charge 0503130007 (11 pages)
19 June 2013Registration of charge 0503130006 (10 pages)
18 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
18 September 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
20 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for John Hope on 31 July 2010 (2 pages)
2 August 2010Director's details changed for James Swan Prentice on 31 July 2010 (2 pages)
2 August 2010Director's details changed for John Gavin Swan Prentice on 31 July 2010 (2 pages)
2 August 2010Director's details changed for John Hope on 31 July 2010 (2 pages)
2 August 2010Director's details changed for James Swan Prentice on 31 July 2010 (2 pages)
2 August 2010Director's details changed for James Wilson Overend on 31 July 2010 (2 pages)
2 August 2010Director's details changed for James Wilson Overend on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
2 August 2010Director's details changed for John Gavin Swan Prentice on 31 July 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 August 2009Return made up to 31/07/09; full list of members (5 pages)
6 August 2009Return made up to 31/07/09; full list of members (5 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 August 2008Return made up to 31/07/08; full list of members (5 pages)
4 August 2008Return made up to 31/07/08; full list of members (5 pages)
26 June 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
26 June 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
23 July 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
3 August 2006Return made up to 31/07/06; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
27 June 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
2 August 2005Return made up to 31/07/05; full list of members (3 pages)
2 August 2005Return made up to 31/07/05; full list of members (3 pages)
27 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
27 June 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
3 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2004Accounts for a small company made up to 28 February 2004 (7 pages)
2 July 2004Accounts for a small company made up to 28 February 2004 (7 pages)
12 August 2003Return made up to 31/07/03; full list of members (9 pages)
12 August 2003Return made up to 31/07/03; full list of members (9 pages)
31 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
31 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
1 August 2002Return made up to 31/07/02; full list of members (9 pages)
1 August 2002Return made up to 31/07/02; full list of members (9 pages)
2 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
2 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
2 August 2001Return made up to 31/07/01; full list of members (8 pages)
2 August 2001Return made up to 31/07/01; full list of members (8 pages)
11 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
11 July 2001Accounts for a small company made up to 28 February 2001 (7 pages)
2 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
2 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 August 2000Accounts for a small company made up to 28 February 2000 (7 pages)
2 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 August 1999Return made up to 31/07/99; full list of members (6 pages)
4 August 1999Return made up to 31/07/99; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 June 1999Partic of mort/charge * (5 pages)
23 June 1999Partic of mort/charge * (5 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
23 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
23 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
18 September 1997Dec mort/charge * (4 pages)
18 September 1997Dec mort/charge * (4 pages)
8 August 1997Partic of mort/charge * (6 pages)
8 August 1997Partic of mort/charge * (6 pages)
7 August 1997Return made up to 31/07/97; no change of members (4 pages)
7 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
28 July 1997Accounts for a small company made up to 28 February 1997 (8 pages)
2 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1996Accounts for a small company made up to 28 February 1996 (7 pages)
17 July 1996Accounts for a small company made up to 28 February 1996 (7 pages)
2 August 1995Return made up to 31/07/95; no change of members (4 pages)
2 August 1995Return made up to 31/07/95; no change of members (4 pages)
11 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)
11 July 1995Accounts for a small company made up to 28 February 1995 (6 pages)