Company NameTinord Limited
DirectorJohn Crooks
Company StatusActive
Company NumberSC076328
CategoryPrivate Limited Company
Incorporation Date19 October 1981(42 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Crooks
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1988(7 years after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Regent Terrace
Edinburgh
Midlothian
EH7 5BN
Scotland
Director NameJames George Henderson Crooks
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1988(7 years after company formation)
Appointment Duration15 years, 1 month (resigned 01 December 2003)
RoleMotor Mechanic
Correspondence Address1 Race Road
Bathgate
West Lothian
EH48 2AW
Scotland
Secretary NameGeorge Fordyce
NationalityBritish
StatusResigned
Appointed31 October 1988(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 1991)
RoleCompany Director
Correspondence Address33 Church Street
Tranent
East Lothian
EH33 1AD
Scotland
Secretary NameMr John Crooks
NationalityBritish
StatusResigned
Appointed31 March 1992(10 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Regent Terrace
Edinburgh
Midlothian
EH7 5BN
Scotland
Secretary NameAmelia Salisbury
NationalityBritish
StatusResigned
Appointed01 December 2003(22 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2005)
RoleSecretary
Correspondence Address12a Regent Terrace
Edinburgh
Midlothian
EH7 5BN
Scotland
Secretary NameThomas Andrew McNeill
NationalityBritish
StatusResigned
Appointed27 April 2005(23 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address19 Deanpark Bank
Balerno
Midlothian
EH14 7LG
Scotland

Contact

Websitewww.edinburghselfcatering.co.uk
Email address[email protected]
Telephone0131 4780934
Telephone regionEdinburgh

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6.3k at £1John Crooks
100.00%
Ordinary

Financials

Year2014
Net Worth£9,695,433
Cash£225,939
Current Liabilities£36,412

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

7 September 2011Delivered on: 9 September 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 11/8 bells wynd, edinburgh, title number MID70689.
Outstanding
24 April 1990Delivered on: 1 May 1990
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two dwellinghouses at 9 and 13 barony street, edinburgh.
Outstanding
24 September 1987Delivered on: 29 September 1987
Satisfied on: 11 June 1999
Persons entitled: Tsb Bank 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
2 February 1987Delivered on: 11 February 1987
Satisfied on: 13 December 1990
Persons entitled: Tsb Bank Scotland PLC

Classification: Irrevocable mandate
Secured details: All sums due or to become due.
Particulars: Subjects at 6 rosevale terrace edinburgh.
Fully Satisfied

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
21 May 2020Change of details for Mr John Crooks as a person with significant control on 30 April 2020 (5 pages)
21 May 2020Notification of Mohammad Abdul Bari as a person with significant control on 30 April 2020 (2 pages)
7 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 6,312.50
(9 pages)
7 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 May 2020Memorandum and Articles of Association (18 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (12 pages)
10 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (10 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6,250
(3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 6,250
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6,250
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 6,250
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (10 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,250
(3 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 6,250
(3 pages)
28 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
28 January 2013Accounts for a small company made up to 30 April 2012 (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 January 2013Termination of appointment of Thomas Mcneill as a secretary (1 page)
15 January 2013Termination of appointment of Thomas Mcneill as a secretary (1 page)
1 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
28 January 2011Accounts for a small company made up to 30 April 2010 (9 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (9 pages)
28 January 2010Director's details changed for John Crooks on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for John Crooks on 28 January 2010 (2 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
29 January 2009Accounts for a small company made up to 30 April 2008 (9 pages)
29 January 2009Accounts for a small company made up to 30 April 2008 (9 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
28 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (9 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 September 2007Secretary's particulars changed (1 page)
18 September 2007Secretary's particulars changed (1 page)
22 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
22 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 November 2006Registered office changed on 21/11/06 from: 1 royal terrace edinburgh EH7 5AD (1 page)
21 November 2006Registered office changed on 21/11/06 from: 1 royal terrace edinburgh EH7 5AD (1 page)
1 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
1 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New secretary appointed (2 pages)
7 April 2005Return made up to 31/12/04; full list of members (6 pages)
7 April 2005Return made up to 31/12/04; full list of members (6 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (5 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
3 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
10 December 2001Accounts for a small company made up to 30 April 2001 (5 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
2 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
12 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
10 December 1999Accounts for a small company made up to 30 April 1999 (5 pages)
11 June 1999Dec mort/charge * (5 pages)
11 June 1999Dec mort/charge * (5 pages)
17 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
17 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
20 January 1999Return made up to 31/12/98; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
28 October 1997Accounts for a small company made up to 30 April 1997 (8 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
13 October 1995Accounts for a small company made up to 30 April 1995 (7 pages)
15 June 1994Particulars of contract relating to shares (3 pages)
15 June 1994Particulars of contract relating to shares (3 pages)
15 June 1994Ad 28/04/94--------- £ si 1250@1=1250 £ ic 5000/6250 (2 pages)
15 June 1994Ad 28/04/94--------- £ si 1250@1=1250 £ ic 5000/6250 (2 pages)
12 January 1994Return made up to 31/12/93; full list of members (5 pages)
12 January 1994Return made up to 31/12/93; full list of members (5 pages)
13 December 1990Dec mort/charge 14089 (2 pages)
13 December 1990Dec mort/charge 14089 (2 pages)
1 May 1990Partic of mort/charge 4678 (4 pages)
1 May 1990Partic of mort/charge 4678 (4 pages)
25 February 1990Return made up to 08/11/89; full list of members (6 pages)
25 February 1990Return made up to 08/11/89; full list of members (6 pages)
20 December 1988Return made up to 31/10/88; full list of members (6 pages)
20 December 1988Return made up to 31/10/88; full list of members (6 pages)
8 November 1988Return made up to 31/10/87; full list of members (6 pages)
8 November 1988Return made up to 31/10/87; full list of members (6 pages)
14 October 1987Return made up to 31/12/86; full list of members (6 pages)
14 October 1987Return made up to 31/12/86; full list of members (6 pages)
29 September 1987Partic of mort/charge 8931 (3 pages)
29 September 1987Partic of mort/charge 8931 (3 pages)
20 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1987Director resigned (2 pages)
27 April 1987Director resigned (2 pages)
27 March 1987New secretary appointed (2 pages)
27 March 1987New secretary appointed (2 pages)
16 December 1986Secretary resigned;director resigned (2 pages)
16 December 1986Secretary resigned;director resigned (2 pages)
15 December 1986Return made up to 31/12/83; full list of members (6 pages)
15 December 1986Return made up to 31/12/83; full list of members (7 pages)
15 December 1986Return made up to 31/12/85; full list of members (6 pages)
15 December 1986Return made up to 31/12/85; full list of members (6 pages)
15 December 1986Return made up to 31/12/83; full list of members (6 pages)
19 October 1981Incorporation (13 pages)
19 October 1981Incorporation (13 pages)
2 October 1981Increase in nominal capital (1 page)
2 October 1981Increase in nominal capital (1 page)