Company NameTumiska Limited
Company StatusActive
Company NumberSC068879
CategoryPrivate Limited Company
Incorporation Date19 July 1979(44 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameDavid John Armstrong
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(37 years, 8 months after company formation)
Appointment Duration7 years
RoleSolicitor & Notary Public
Country of ResidenceScotland - Uk
Correspondence Address3 Ardgowan Square
Greenock
Renfrewshire
PA15 8NW
Scotland
Director NameMrs Nicola Margaret Gillard
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(37 years, 8 months after company formation)
Appointment Duration7 years
RoleSolicitor & Notary Public
Country of ResidenceScotland
Correspondence Address3 Ardgowan Square
Greenock
Renfrewshire
PA16 8NW
Scotland
Director NamePauline Isabella Ward
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed22 August 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Ardgowan Square
Greenock
PA16 8NW
Scotland
Secretary NameMr David John Armstrong
StatusCurrent
Appointed22 August 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address3 Ardgowan Square
Greenock
PA16 8NW
Scotland
Director NameDuncan Menzies Blair
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 21 December 2007)
RoleSolicitor
Correspondence Address68 Reservoir Road
Gourock
Renfrewshire
PA19 1YQ
Scotland
Director NameMr James Macarthur Lamb
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 1990)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Victoria Road
Gourock
Renfrewshire
PA19 1LD
Scotland
Director NameMr Hugh John Crawford
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration28 years, 3 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceScotland - Uk
Correspondence Address8 Victoria Road
Gourock
Renfrewshire
PA19 1LD
Scotland
Director NameWilliam Tomlinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 5 months after company formation)
Appointment Duration30 years, 8 months (resigned 22 August 2019)
RoleSolicitor
Country of ResidenceScotland-Uk
Correspondence Address22 Cowal View
Gourock
Renfrewshire
PA19 1EX
Scotland
Director NameJames Crawford
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(10 years, 5 months after company formation)
Appointment Duration17 years, 11 months (resigned 21 December 2007)
RoleSolicitor
Correspondence Address4 Edinburgh Drive
Gourock
Renfrewshire
PA19 1AG
Scotland
Secretary NameWilliam Tomlinson
NationalityBritish
StatusResigned
Appointed21 March 1990(10 years, 8 months after company formation)
Appointment Duration29 years, 5 months (resigned 22 August 2019)
RoleSolicitor
Country of ResidenceScotland-Uk
Correspondence Address22 Cowal View
Gourock
Renfrewshire
PA19 1EX
Scotland

Location

Registered Address3 Ardgowan Square
Greenock
PA16 8NW
Scotland
ConstituencyInverclyde
WardInverclyde North
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£7

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 11 November 2023 with updates (4 pages)
22 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
14 April 2023Director's details changed for Mrs Charlene Elizabeth Cunningham Duncan on 14 April 2023 (2 pages)
14 April 2023Appointment of Mrs Charlene Elizabeth Cunningham Duncan as a director on 14 April 2023 (2 pages)
14 April 2023Termination of appointment of Pauline Isabella Ward as a director on 14 April 2023 (1 page)
17 December 2022Micro company accounts made up to 31 December 2021 (4 pages)
14 November 2022Confirmation statement made on 11 November 2022 with no updates (3 pages)
22 December 2021Notification of Nicola Margaret Gillard as a person with significant control on 23 August 2019 (2 pages)
11 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
12 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
23 August 2019Appointment of Mr David John Armstrong as a secretary on 22 August 2019 (2 pages)
22 August 2019Cessation of William Tomlinson as a person with significant control on 22 August 2019 (1 page)
22 August 2019Termination of appointment of William Tomlinson as a secretary on 22 August 2019 (1 page)
22 August 2019Termination of appointment of William Tomlinson as a director on 22 August 2019 (1 page)
22 August 2019Appointment of Pauline Isabella Ward as a director on 22 August 2019 (2 pages)
8 February 2019Registered office address changed from Royal Bank Buildings Gourock Renfrewshire PA19 1PA to 3 Ardgowan Square Greenock PA16 8NW on 8 February 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
21 December 2018Cessation of Hugh John Crawford as a person with significant control on 1 April 2017 (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
12 January 2018Notification of David John Armstrong as a person with significant control on 1 April 2017 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Notification of David John Armstrong as a person with significant control on 1 April 2017 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
5 June 2017Appointment of David John Armstrong as a director on 1 April 2017 (3 pages)
5 June 2017Appointment of David John Armstrong as a director on 1 April 2017 (3 pages)
2 June 2017Appointment of Nicola Margaret Gillard as a director on 1 April 2017 (3 pages)
2 June 2017Appointment of Nicola Margaret Gillard as a director on 1 April 2017 (3 pages)
13 May 2017Termination of appointment of Hugh John Crawford as a director on 31 March 2017 (2 pages)
13 May 2017Termination of appointment of Hugh John Crawford as a director on 31 March 2017 (2 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7
(18 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7
(18 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
29 October 2015Total exemption full accounts made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 7
(24 pages)
13 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 7
(24 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (3 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7
(14 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 7
(14 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
2 September 2013Total exemption full accounts made up to 31 December 2012 (3 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (3 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
28 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (3 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
1 October 2010Total exemption full accounts made up to 31 December 2009 (3 pages)
14 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
14 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
21 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
14 February 2009Return made up to 31/12/08; full list of members (10 pages)
14 February 2009Return made up to 31/12/08; full list of members (10 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (9 pages)
15 January 2007Return made up to 31/12/06; full list of members (9 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
29 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
7 February 2005Return made up to 31/12/04; full list of members (9 pages)
7 February 2005Return made up to 31/12/04; full list of members (9 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 February 2004Return made up to 31/12/03; full list of members (9 pages)
3 February 2004Return made up to 31/12/03; full list of members (9 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
17 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 October 2001Full accounts made up to 31 December 2000 (3 pages)
24 October 2001Full accounts made up to 31 December 2000 (3 pages)
24 January 2001Return made up to 31/12/00; no change of members (7 pages)
24 January 2001Return made up to 31/12/00; no change of members (7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 February 2000Return made up to 31/12/99; no change of members (7 pages)
14 February 2000Return made up to 31/12/99; no change of members (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1998Return made up to 31/12/97; full list of members (6 pages)
11 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
11 November 1997Accounts for a small company made up to 31 December 1996 (3 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (4 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
20 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)