Company NameTamarind Bridge Limited
DirectorsDavid Anderson Suttie and Irene Susan Deboth
Company StatusActive
Company NumberSC163950
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr David Anderson Suttie
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2010(14 years after company formation)
Appointment Duration14 years, 1 month
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressSilver Heights, 12 Wellwood
250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
Secretary NameMr David Anderson Suttie
StatusCurrent
Appointed16 September 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressSilver Heights, 12 Wellwood
250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
Director NameMs Irene Susan Deboth
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2018(22 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSilver Heights, 12 Wellwood
250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
Director NameMr Neil Cameron Hunter
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressNorthwater House
6 High Street
Edzell
Angus
DD9 7TE
Scotland
Director NameThomas George Rennie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCraigton Farmhouse
Raemoir
Banchory
Kincardineshire
Director NameDavid Fong
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 October 2002)
RoleFinancial Consultant
Correspondence Address244 North Deeside Road
Peterculter
Aberdeen
AB14 0UQ
Scotland
Director NameEsther Fong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address30 Ashwood Grange
Aberdeen
AB22 8XG
Scotland
Director NameNicola Ann Fong
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 2007)
RoleChartered Architect
Correspondence Address244 North Deeside Road
Peterculter
Aberdeen
AB14 0UQ
Scotland
Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(7 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea 218 North Deeside Road
Cults
Aberdeen
AB15 9PB
Scotland
Secretary NameMr Steven Richard George
StatusResigned
Appointed31 March 2009(13 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 July 2009)
RoleCompany Director
Correspondence Address96 Margaret Place
Aberdeen
AB10 7GB
Scotland
Secretary NameMessrs  Peterkins (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland
Secretary NamePeterkins (Corporation)
StatusResigned
Appointed31 March 2010(14 years after company formation)
Appointment Duration6 years, 5 months (resigned 16 September 2016)
Correspondence Address100 Union Street
Aberdeen
Aberdeenshire
AB10 1QR
Scotland

Location

Registered AddressSilver Heights, 12 Wellwood
250 North Deeside Road Cults
Aberdeen
AB15 9PB
Scotland
ConstituencyAberdeen South
WardLower Deeside

Financials

Year2013
Net Worth£374,451
Cash£6,782
Current Liabilities£56,367

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

27 February 2013Delivered on: 5 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 309 and 311 north deeside road peterculter aberdeen ABN11528.
Outstanding
27 February 2013Delivered on: 5 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 244 north deeside road peterculter aberdeen ABN37975.
Outstanding
14 January 2004Delivered on: 20 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
5 June 2001Delivered on: 8 June 2001
Satisfied on: 23 March 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper flat, 244 north deeside road, peterculter, aberdeenshire.
Fully Satisfied
18 June 1997Delivered on: 20 June 1997
Satisfied on: 23 March 2004
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 309 to 311 north deeside road,peterculter,aberdeen.
Fully Satisfied
6 June 1997Delivered on: 11 June 1997
Satisfied on: 19 March 2004
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

Filing History

5 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
5 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
9 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
6 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
8 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 July 2019Satisfaction of charge 5 in full (1 page)
29 May 2019Satisfaction of charge 6 in full (1 page)
30 April 2019Satisfaction of charge 4 in full (1 page)
16 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
16 March 2019Notification of Irene Susan Deboth as a person with significant control on 16 March 2019 (2 pages)
16 March 2019Appointment of Ms Irene Susan Deboth as a director on 28 December 2018 (2 pages)
16 March 2019Cessation of David Anderson Suttie as a person with significant control on 16 March 2019 (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 September 2016Appointment of Mr David Anderson Suttie as a secretary on 16 September 2016 (2 pages)
18 September 2016Termination of appointment of Peterkins as a secretary on 16 September 2016 (1 page)
18 September 2016Appointment of Mr David Anderson Suttie as a secretary on 16 September 2016 (2 pages)
18 September 2016Termination of appointment of Peterkins as a secretary on 16 September 2016 (1 page)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Termination of appointment of Ian Suttie as a director (1 page)
16 April 2013Termination of appointment of Ian Suttie as a director (1 page)
1 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2010Appointment of Peterkins as a secretary (2 pages)
31 March 2010Appointment of Peterkins as a secretary (2 pages)
31 March 2010Appointment of Mr David Anderson Suttie as a director (2 pages)
31 March 2010Appointment of Mr David Anderson Suttie as a director (2 pages)
17 March 2010Director's details changed for Ian Alexander Suttie on 7 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Ian Alexander Suttie on 7 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Ian Alexander Suttie on 7 March 2010 (2 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
21 December 2009Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL United Kingdom on 21 December 2009 (1 page)
21 December 2009Registered office address changed from 1 Queens Terrace Aberdeen AB10 1XL United Kingdom on 21 December 2009 (1 page)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Alexander Suttie on 19 October 2009 (2 pages)
17 July 2009Appointment terminated secretary steven george (1 page)
17 July 2009Appointment terminated secretary steven george (1 page)
21 May 2009Appointment terminated secretary peterkins (1 page)
21 May 2009Appointment terminated secretary peterkins (1 page)
21 May 2009Secretary appointed mr steven richard george (1 page)
21 May 2009Secretary appointed mr steven richard george (1 page)
21 May 2009Registered office changed on 21/05/2009 from 100 union street aberdeen AB10 1QR (1 page)
21 May 2009Registered office changed on 21/05/2009 from 100 union street aberdeen AB10 1QR (1 page)
9 March 2009Registered office changed on 09/03/2009 from 100 union street aberdeen grampian AB10 1QR (1 page)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Return made up to 07/03/09; full list of members (3 pages)
9 March 2009Registered office changed on 09/03/2009 from 100 union street aberdeen grampian AB10 1QR (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
7 March 2008Return made up to 07/03/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 April 2006Return made up to 07/03/06; full list of members (2 pages)
18 April 2006Return made up to 07/03/06; full list of members (2 pages)
22 March 2005Return made up to 07/03/05; full list of members (3 pages)
22 March 2005Return made up to 07/03/05; full list of members (3 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 March 2004Dec mort/charge * (4 pages)
23 March 2004Dec mort/charge * (4 pages)
23 March 2004Dec mort/charge * (4 pages)
23 March 2004Dec mort/charge * (4 pages)
19 March 2004Dec mort/charge * (4 pages)
19 March 2004Dec mort/charge * (4 pages)
17 March 2004Return made up to 07/03/04; full list of members (5 pages)
17 March 2004Return made up to 07/03/04; full list of members (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Partic of mort/charge * (5 pages)
20 January 2004Partic of mort/charge * (5 pages)
2 December 2003New director appointed (3 pages)
2 December 2003New director appointed (3 pages)
6 November 2003Director's particulars changed (1 page)
6 November 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
27 March 2003Return made up to 07/03/03; full list of members (6 pages)
27 March 2003Return made up to 07/03/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (1 page)
6 November 2002New director appointed (1 page)
11 March 2002Return made up to 07/03/02; full list of members (6 pages)
11 March 2002Return made up to 07/03/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 June 2001Partic of mort/charge * (5 pages)
8 June 2001Partic of mort/charge * (5 pages)
11 April 2001Return made up to 07/03/01; full list of members (6 pages)
11 April 2001Return made up to 07/03/01; full list of members (6 pages)
12 March 2001Ad 06/12/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
12 March 2001Ad 06/12/00--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 July 2000Director's particulars changed (1 page)
6 July 2000Return made up to 07/03/00; full list of members; amend (6 pages)
6 July 2000Return made up to 07/03/00; full list of members; amend (6 pages)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
3 May 2000Return made up to 07/03/00; full list of members (6 pages)
3 May 2000Return made up to 07/03/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (5 pages)
20 April 1999Return made up to 07/03/99; full list of members (6 pages)
20 April 1999Return made up to 07/03/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 April 1998Director's particulars changed (1 page)
1 April 1998Director's particulars changed (1 page)
13 March 1998Return made up to 07/03/98; full list of members (7 pages)
13 March 1998Return made up to 07/03/98; full list of members (7 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
4 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
27 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1997Ad 08/09/97-20/10/97 £ si 198@1=198 £ ic 2/200 (2 pages)
27 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 October 1997Nc inc already adjusted 08/09/97 (1 page)
27 October 1997Nc inc already adjusted 08/09/97 (1 page)
27 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 October 1997Memorandum and Articles of Association (14 pages)
27 October 1997Ad 08/09/97-20/10/97 £ si 198@1=198 £ ic 2/200 (2 pages)
27 October 1997Memorandum and Articles of Association (14 pages)
27 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
27 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Company name changed place d'or 424 LIMITED\certificate issued on 07/07/97 (2 pages)
4 July 1997Company name changed place d'or 424 LIMITED\certificate issued on 07/07/97 (2 pages)
20 June 1997Partic of mort/charge * (5 pages)
20 June 1997Partic of mort/charge * (5 pages)
11 June 1997Partic of mort/charge * (6 pages)
11 June 1997Partic of mort/charge * (6 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1997New director appointed (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1997New director appointed (1 page)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
7 March 1996Incorporation (18 pages)
7 March 1996Incorporation (18 pages)