Company NameThe Tuiteam Company Limited
Company StatusActive
Company NumberSC189123
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Charles Tomkinson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(4 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHome Farm
Wappenham
Towcester
Northants
NN12 8SJ
Director NameJohn Green
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1998(4 weeks, 1 day after company formation)
Appointment Duration25 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameMr Brian Johnston Reid
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusCurrent
Appointed23 January 2006(7 years, 4 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
Director NameThomas Kenneth Murray
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleSolicitor
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland
Director NameMr Robert Cheyne Turcan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLindores House
Cupar
Fife
KY14 6JD
Scotland
Director NameJane Byington Hadley
Date of BirthApril 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1998(4 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 2004)
RolePsychologist
Correspondence Address860 United Nations Plaza
New York City 10017
New York
United States
Director NameRobert Humphrey Montgomery
Date of BirthApril 1923 (Born 101 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2000)
RoleLawyer
Correspondence Address31 East 79th Street
Newyork City 10021
Newyork
United States
Director NameDr Caroline Anne Thies
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2005(7 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 17 August 2020)
RolePsychologist
Country of ResidenceUnited States
Correspondence Address34 Ledyard Road
Winchester
Massachusetts Ma01890
United States
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Cash£14,249
Current Liabilities£39,293

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Charges

2 April 2003Delivered on: 15 April 2003
Persons entitled: Thomas Kenneth Murray and George Jonathan Peter Mason

Classification: Standard security
Secured details: All sums due in terms of the agreement dated 17 may 2002.
Particulars: A three one-twentieths pro indiviso share of the lower oykel fishings.
Outstanding

Filing History

11 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
1 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 30 September 2021 (4 pages)
9 September 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
2 March 2021Micro company accounts made up to 30 September 2020 (4 pages)
26 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
17 August 2020Appointment of Mr Brian Johnston Reid as a director on 17 August 2020 (2 pages)
17 August 2020Termination of appointment of Caroline Anne Thies as a director on 17 August 2020 (1 page)
30 January 2020Micro company accounts made up to 30 September 2019 (4 pages)
4 September 2019Director's details changed for John Green on 28 August 2019 (2 pages)
2 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
10 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
9 January 2018Micro company accounts made up to 30 September 2017 (4 pages)
9 January 2018Micro company accounts made up to 30 September 2017 (4 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 18
(7 pages)
11 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 18
(7 pages)
1 December 2014Total exemption full accounts made up to 30 September 2014 (4 pages)
1 December 2014Total exemption full accounts made up to 30 September 2014 (4 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 18
(7 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 18
(7 pages)
9 January 2014Amended accounts made up to 30 September 2013 (5 pages)
9 January 2014Amended accounts made up to 30 September 2013 (5 pages)
27 November 2013Total exemption full accounts made up to 30 September 2013 (4 pages)
27 November 2013Total exemption full accounts made up to 30 September 2013 (4 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 18
(7 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 18
(7 pages)
17 January 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
17 January 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
13 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
13 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
25 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (7 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 September 2010Director's details changed for John Green on 1 August 2010 (2 pages)
9 September 2010Director's details changed for John Green on 1 August 2010 (2 pages)
9 September 2010Director's details changed for John Green on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Dr Caroline Anne Thies on 1 August 2010 (2 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
7 September 2010Director's details changed for Dr Caroline Anne Thies on 1 August 2010 (2 pages)
7 September 2010Director's details changed for Dr Caroline Anne Thies on 1 August 2010 (2 pages)
7 September 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages)
7 September 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages)
7 September 2010Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 August 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 September 2009Return made up to 24/08/09; full list of members (5 pages)
8 September 2009Return made up to 24/08/09; full list of members (5 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 September 2008Return made up to 24/08/08; full list of members (5 pages)
8 September 2008Return made up to 24/08/08; full list of members (5 pages)
30 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 September 2007Return made up to 24/08/07; full list of members (4 pages)
12 September 2007Return made up to 24/08/07; full list of members (4 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
5 September 2006Director's particulars changed (1 page)
5 September 2006Return made up to 24/08/06; full list of members (4 pages)
5 September 2006Return made up to 24/08/06; full list of members (4 pages)
5 September 2006Director's particulars changed (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 September 2005Return made up to 24/08/05; full list of members (4 pages)
13 September 2005Return made up to 24/08/05; full list of members (4 pages)
3 December 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 30 September 2004 (3 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
25 October 2004Return made up to 24/08/04; full list of members (9 pages)
25 October 2004Return made up to 24/08/04; full list of members (9 pages)
21 December 2003Amended accounts made up to 30 September 2003 (3 pages)
21 December 2003Amended accounts made up to 30 September 2003 (3 pages)
4 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
27 August 2003Return made up to 24/08/03; full list of members (9 pages)
27 August 2003Return made up to 24/08/03; full list of members (9 pages)
15 April 2003Partic of mort/charge * (9 pages)
15 April 2003Partic of mort/charge * (9 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
7 January 2003Total exemption small company accounts made up to 30 September 2002 (2 pages)
28 August 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 August 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 December 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
30 August 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
5 October 2000Return made up to 01/09/00; full list of members (9 pages)
5 October 2000Return made up to 01/09/00; full list of members (9 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
16 September 1999Return made up to 01/09/99; full list of members (7 pages)
16 September 1999Return made up to 01/09/99; full list of members (7 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
20 October 1998New director appointed (4 pages)
20 October 1998New director appointed (4 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
30 September 1998Memorandum and Articles of Association (24 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 September 1998Memorandum and Articles of Association (24 pages)
1 September 1998Incorporation (44 pages)
1 September 1998Incorporation (44 pages)