Company NameTis Hydraulics Limited
DirectorsNorman Russell Forrest and Norman Forrest
Company StatusActive
Company NumberSC151682
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Norman Russell Forrest
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1994(same day as company formation)
RoleCompany Manager
Country of ResidencePortugal
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Norman Forrest
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(9 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(18 years, 3 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameKeith Sefton Hobson
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Seafield Road
Aberdeen
AB1 7YT
Scotland
Secretary NameMr John Dawson Murray
NationalityBritish
StatusResigned
Appointed25 April 1997(2 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArlington 434 North Deeside Road
Cults
Aberdeen
AB15 9ET
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed06 December 2002(8 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitewww.tis-hydraulics.com
Email address[email protected]
Telephone01224 775277
Telephone regionAberdeen

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£4,181,878
Cash£2,398,408
Current Liabilities£893,779

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

3 June 2004Delivered on: 9 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
14 February 2020Change of details for Mr Norman Russell Forrest as a person with significant control on 30 September 2019 (2 pages)
14 February 2020Cessation of Norman Forrest as a person with significant control on 30 September 2019 (1 page)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
14 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
14 July 2017Notification of Norman Forrest as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Norman Russell Forrest as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Norman Russell Forrest as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
14 July 2017Notification of Norman Russell Forrest as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Norman Forrest as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Norman Forrest as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 200
(6 pages)
22 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 200
(6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(4 pages)
3 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(4 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(4 pages)
19 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 200
(4 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 200
(4 pages)
7 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 200
(4 pages)
29 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
29 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
29 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
29 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
30 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
30 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
16 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
16 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Burnett & Reid on 29 June 2010 (2 pages)
19 July 2010Secretary's details changed for Burnett & Reid on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Norman Russell Forrest on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Norman Forrest on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Norman Russell Forrest on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Norman Forrest on 29 June 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
15 July 2009Return made up to 29/06/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
11 July 2008Return made up to 29/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 29/06/07; full list of members (2 pages)
16 July 2007Director's particulars changed (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
15 August 2006Return made up to 29/06/06; full list of members (2 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 29/06/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 July 2005Return made up to 29/06/05; full list of members (7 pages)
4 July 2005Return made up to 29/06/05; full list of members (7 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 July 2004Return made up to 29/06/04; full list of members (6 pages)
5 July 2004Return made up to 29/06/04; full list of members (6 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Partic of mort/charge * (7 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Partic of mort/charge * (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
29 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 July 2003Return made up to 29/06/03; full list of members (6 pages)
15 July 2003Return made up to 29/06/03; full list of members (6 pages)
27 June 2003Accounts for a small company made up to 30 June 2002 (7 pages)
27 June 2003Accounts for a small company made up to 30 June 2002 (7 pages)
22 January 2003Company name changed technical inspection services li mited\certificate issued on 22/01/03 (2 pages)
22 January 2003Company name changed technical inspection services li mited\certificate issued on 22/01/03 (2 pages)
22 January 2003Memorandum and Articles of Association (14 pages)
22 January 2003Memorandum and Articles of Association (14 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
23 December 2002Registered office changed on 23/12/02 from: units 20, woodlands drive kirkhill industrial, dyce aberdeen aberdeenshire AB21 0GW (1 page)
23 December 2002Registered office changed on 23/12/02 from: units 20, woodlands drive kirkhill industrial, dyce aberdeen aberdeenshire AB21 0GW (1 page)
31 October 2002Return made up to 29/06/02; full list of members (6 pages)
31 October 2002Return made up to 29/06/02; full list of members (6 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
26 October 2001Return made up to 29/06/01; full list of members (6 pages)
26 October 2001Return made up to 29/06/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 September 2000Return made up to 29/06/00; full list of members (6 pages)
12 September 2000Return made up to 29/06/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 October 1999Registered office changed on 12/10/99 from: unit 9, robert leonard centre kirkhill industrial estate dyce aberdeen AB21 0GG (1 page)
12 October 1999Director's particulars changed (1 page)
12 October 1999Return made up to 29/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1999Return made up to 29/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1999Registered office changed on 12/10/99 from: unit 9, robert leonard centre kirkhill industrial estate dyce aberdeen AB21 0GG (1 page)
12 October 1999Director's particulars changed (1 page)
1 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 February 1999Memorandum and Articles of Association (14 pages)
2 February 1999Memorandum and Articles of Association (14 pages)
18 January 1999Return made up to 29/06/98; full list of members (6 pages)
18 January 1999Return made up to 29/06/98; full list of members (6 pages)
13 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1999Ad 27/01/98--------- £ si 50@1=50 £ ic 150/200 (2 pages)
13 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 January 1999Ad 23/12/97--------- £ si 50@1=50 £ ic 100/150 (2 pages)
13 January 1999Ad 23/12/97--------- £ si 50@1=50 £ ic 100/150 (2 pages)
13 January 1999£ nc 100/10000 01/12/97 (1 page)
13 January 1999£ nc 100/10000 01/12/97 (1 page)
13 January 1999Ad 27/01/98--------- £ si 50@1=50 £ ic 150/200 (2 pages)
23 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
23 June 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 September 1997Return made up to 29/06/97; no change of members
  • 363(287) ‐ Registered office changed on 02/09/97
(4 pages)
2 September 1997Return made up to 29/06/97; no change of members
  • 363(287) ‐ Registered office changed on 02/09/97
(4 pages)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Secretary resigned (1 page)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
30 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
12 September 1995Return made up to 29/06/95; full list of members (6 pages)
12 September 1995Return made up to 29/06/95; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
19 June 1995Accounting reference date shortened from 14/07 to 30/06 (1 page)
19 June 1995Accounting reference date shortened from 14/07 to 30/06 (1 page)
1 June 1995Accounts for a dormant company made up to 14 July 1994 (1 page)
1 June 1995Accounts for a dormant company made up to 14 July 1994 (1 page)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1995Accounting reference date shortened from 30/06 to 14/07 (1 page)
26 May 1995Accounting reference date shortened from 30/06 to 14/07 (1 page)