Company NameMidlothian Tiling Company (1992) Limited
DirectorsHelen Smith and Keith David Smith
Company StatusActive
Company NumberSC139986
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMrs Helen Smith
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1992(2 weeks after company formation)
Appointment Duration31 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address36 Tyler's Acre Gardens
Edinburgh
EH12 7JH
Scotland
Director NameMr Keith David Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1992(2 weeks after company formation)
Appointment Duration31 years, 8 months
RoleTiler
Country of ResidenceScotland
Correspondence Address38 Craiglockhart Road
Edinburgh
EH14 1HG
Scotland
Director NameMr Alexander Fleming Smith
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 17 July 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address36 Tylers Acre Gardens
Edinburgh
EH12 7JH
Scotland
Director NameBryan Alexander Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(2 weeks after company formation)
Appointment Duration13 years (resigned 20 September 2005)
RoleSalesman
Correspondence Address12/5 Sloan Street
Leith
Edinburgh
EH6 8PJ
Scotland
Secretary NameJohn Alexander McLeod
NationalityBritish
StatusResigned
Appointed11 September 1992(2 weeks after company formation)
Appointment Duration2 years (resigned 19 September 1994)
RoleCompany Director
Correspondence Address7 Sighthill Place
Edinburgh
Midlothian
EH11 4PF
Scotland
Secretary NameMr Keith David Smith
NationalityBritish
StatusResigned
Appointed15 September 1995(3 years after company formation)
Appointment Duration9 years, 11 months (resigned 09 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Craiglockhart Road
Edinburgh
EH14 1HG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBooker Roberts & Co (Corporation)
StatusResigned
Appointed19 September 1994(2 years after company formation)
Appointment Duration12 months (resigned 15 September 1995)
Correspondence Address50 Albany Street
Edinburgh
EH1 3QR
Scotland
Secretary NameBocker Roberts Limited (Corporation)
StatusResigned
Appointed31 March 1996(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 August 1999)
Correspondence Address50 Albany Street
Edinburgh
EH1 3QR
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd (Corporation)
StatusResigned
Appointed09 August 2005(12 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 01 May 2020)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Contact

Websitescottile.co.uk

Location

Registered AddressC/O Accountancy Assured Limited
20a Bridge Street
Musselburgh
East Lothian
EH21 6AG
Scotland
ConstituencyEast Lothian
WardMusselburgh West
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Scot-tile (Contracts) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£562
Cash£524

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

8 September 1995Delivered on: 19 September 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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.
Outstanding

Filing History

6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(5 pages)
17 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (5 pages)
30 August 2013Termination of appointment of Alexander Fleming Smith as a director on 17 July 2013 (1 page)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 September 2010Director's details changed for Helen Smith on 21 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Keith David Smith on 21 August 2010 (2 pages)
1 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
1 September 2010Director's details changed for Alexander Fleming Smith on 21 August 2010 (2 pages)
1 September 2010Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 21 August 2010 (2 pages)
17 September 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
28 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
12 August 2009Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
22 August 2008Return made up to 21/08/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 August 2007Return made up to 21/08/07; full list of members (3 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
24 August 2006Return made up to 21/08/06; full list of members (3 pages)
28 October 2005Director resigned (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
25 August 2005Return made up to 21/08/05; full list of members (3 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Registered office changed on 24/08/05 from: accountancy assured LTD suite 1, beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page)
24 August 2005Location of debenture register (1 page)
12 August 2005New secretary appointed (1 page)
12 August 2005Secretary resigned (1 page)
15 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 August 2004Return made up to 22/08/04; full list of members (8 pages)
11 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
19 September 2003Return made up to 22/08/03; full list of members (8 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
4 September 2002Registered office changed on 04/09/02 from: accountancy assured LTD, suite 1 beaverhall house, 27 beaverhall road, edinburgh EH7 4JE (1 page)
30 August 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
20 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2000Return made up to 22/08/00; full list of members (7 pages)
29 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 September 1999Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (3 pages)
22 February 1999Accounts for a small company made up to 31 December 1997 (3 pages)
22 February 1999New secretary appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: bocker roberts & co 50 albany street edinburgh EH1 3QR (1 page)
18 September 1998Return made up to 28/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Return made up to 28/08/97; change of members (6 pages)
10 November 1997New secretary appointed (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1996Return made up to 28/08/96; full list of members (6 pages)
6 August 1996Accounting reference date extended from 31/08 to 31/12 (1 page)
27 June 1996Full accounts made up to 31 August 1995 (13 pages)
21 September 1995Return made up to 28/08/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 September 1995New secretary appointed (2 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (13 pages)