Aberdeen
AB15 4YL
Scotland
Director Name | Mr Norman Forrest |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(9 years, 11 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(18 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Keith Sefton Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Seafield Road Aberdeen AB1 7YT Scotland |
Secretary Name | Mr John Dawson Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arlington 434 North Deeside Road Cults Aberdeen AB15 9ET Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | www.tis-hydraulics.com |
---|---|
Email address | [email protected] |
Telephone | 01224 775277 |
Telephone region | Aberdeen |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,181,878 |
Cash | £2,398,408 |
Current Liabilities | £893,779 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
3 June 2004 | Delivered 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 |
---|
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
14 February 2020 | Change of details for Mr Norman Russell Forrest as a person with significant control on 30 September 2019 (2 pages) |
14 February 2020 | Cessation of Norman Forrest as a person with significant control on 30 September 2019 (1 page) |
5 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
5 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (15 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Norman Forrest as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Norman Russell Forrest as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Norman Russell Forrest as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
14 July 2017 | Notification of Norman Russell Forrest as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Norman Forrest as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Norman Forrest as a person with significant control on 6 April 2016 (2 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
19 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
29 May 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
29 May 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
29 May 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
29 May 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
30 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
30 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Burnett & Reid on 29 June 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Burnett & Reid on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Norman Russell Forrest on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Norman Forrest on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Norman Russell Forrest on 29 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Mr Norman Forrest on 29 June 2010 (2 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 July 2007 | Director's particulars changed (1 page) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
15 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Director's particulars changed (1 page) |
15 August 2006 | Return made up to 29/06/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Partic of mort/charge * (7 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | Partic of mort/charge * (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
15 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
15 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
27 June 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
27 June 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 January 2003 | Company name changed technical inspection services li mited\certificate issued on 22/01/03 (2 pages) |
22 January 2003 | Company name changed technical inspection services li mited\certificate issued on 22/01/03 (2 pages) |
22 January 2003 | Memorandum and Articles of Association (14 pages) |
22 January 2003 | Memorandum and Articles of Association (14 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | New secretary appointed (2 pages) |
23 December 2002 | Registered office changed on 23/12/02 from: units 20, woodlands drive kirkhill industrial, dyce aberdeen aberdeenshire AB21 0GW (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: units 20, woodlands drive kirkhill industrial, dyce aberdeen aberdeenshire AB21 0GW (1 page) |
31 October 2002 | Return made up to 29/06/02; full list of members (6 pages) |
31 October 2002 | Return made up to 29/06/02; full list of members (6 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
26 October 2001 | Return made up to 29/06/01; full list of members (6 pages) |
26 October 2001 | Return made up to 29/06/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
12 September 2000 | Return made up to 29/06/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: unit 9, robert leonard centre kirkhill industrial estate dyce aberdeen AB21 0GG (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
12 October 1999 | Return made up to 29/06/99; no change of members
|
12 October 1999 | Return made up to 29/06/99; no change of members
|
12 October 1999 | Registered office changed on 12/10/99 from: unit 9, robert leonard centre kirkhill industrial estate dyce aberdeen AB21 0GG (1 page) |
12 October 1999 | Director's particulars changed (1 page) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 February 1999 | Memorandum and Articles of Association (14 pages) |
2 February 1999 | Memorandum and Articles of Association (14 pages) |
18 January 1999 | Return made up to 29/06/98; full list of members (6 pages) |
18 January 1999 | Return made up to 29/06/98; full list of members (6 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Ad 27/01/98--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
13 January 1999 | Resolutions
|
13 January 1999 | Ad 23/12/97--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
13 January 1999 | Ad 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 1999 | Ad 27/01/98--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
23 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
23 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 September 1997 | Return made up to 29/06/97; no change of members
|
2 September 1997 | Return made up to 29/06/97; no change of members
|
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
30 July 1996 | Return made up to 29/06/96; no change of members
|
30 July 1996 | Return made up to 29/06/96; no change of members
|
12 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 September 1995 | Return made up to 29/06/95; full list of members (6 pages) |
12 September 1995 | Return made up to 29/06/95; full list of members (6 pages) |
12 September 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 June 1995 | Accounting reference date shortened from 14/07 to 30/06 (1 page) |
19 June 1995 | Accounting reference date shortened from 14/07 to 30/06 (1 page) |
1 June 1995 | Accounts for a dormant company made up to 14 July 1994 (1 page) |
1 June 1995 | Accounts for a dormant company made up to 14 July 1994 (1 page) |
1 June 1995 | Resolutions
|
1 June 1995 | Resolutions
|
26 May 1995 | Accounting reference date shortened from 30/06 to 14/07 (1 page) |
26 May 1995 | Accounting reference date shortened from 30/06 to 14/07 (1 page) |