Glasgow
G12 0UT
Scotland
Secretary Name | Mr David McGilvray |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1999(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lancaster Terrace Glasgow G12 0UT Scotland |
Director Name | Ms Melanie Russell |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Westland Drive Glasgow G14 9PE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | tictocfamily.com |
---|---|
Email address | [email protected] |
Telephone | 0141 5642020 |
Telephone region | Glasgow |
Registered Address | 14 Newton Terrace Glasgow G3 7PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £285,813 |
Cash | £37,784 |
Current Liabilities | £237,538 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
31 May 2006 | Delivered on: 19 June 2006 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 newton terrace, glasgow GLA181960. Outstanding |
---|---|
2 May 2006 | Delivered on: 10 May 2006 Persons entitled: Hsbc Bank PLC 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 |
24 January 2024 | Micro company accounts made up to 31 August 2023 (5 pages) |
---|---|
13 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
22 January 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
17 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
29 July 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
24 July 2018 | Purchase of own shares. (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
31 August 2017 | Secretary's details changed for Mr David Mcgilvray on 22 November 2016 (1 page) |
31 August 2017 | Director's details changed for Mr David Mcgilvray on 22 November 2016 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Cessation of Melanie Russell as a person with significant control on 1 September 2016 (1 page) |
31 August 2017 | Termination of appointment of Melanie Russell as a director on 1 September 2016 (1 page) |
31 August 2017 | Cessation of Melanie Russell as a person with significant control on 31 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Secretary's details changed for Mr David Mcgilvray on 22 November 2016 (1 page) |
31 August 2017 | Termination of appointment of Melanie Russell as a director on 1 September 2016 (1 page) |
31 August 2017 | Cessation of Melanie Russell as a person with significant control on 1 September 2016 (1 page) |
31 August 2017 | Director's details changed for Mr David Mcgilvray on 22 November 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 17 August 2016 with updates (7 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
16 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Melanie Russell on 23 March 2015 (2 pages) |
1 September 2015 | Director's details changed for Melanie Russell on 23 March 2015 (2 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 September 2014 | Director's details changed for Mr David Mcgilvray on 21 August 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Mr David Mcgilvray on 21 August 2014 (1 page) |
2 September 2014 | Director's details changed for Mr David Mcgilvray on 21 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Secretary's details changed for Mr David Mcgilvray on 21 August 2014 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
1 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
20 January 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Melanie Russell on 17 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David Mcgilvray on 17 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Melanie Russell on 17 August 2010 (2 pages) |
19 August 2010 | Director's details changed for David Mcgilvray on 17 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 17/08/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
22 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 17/08/07; full list of members (2 pages) |
27 July 2007 | Memorandum and Articles of Association (14 pages) |
27 July 2007 | Memorandum and Articles of Association (14 pages) |
26 July 2007 | Company name changed tictoc design consultants limite d\certificate issued on 26/07/07 (2 pages) |
26 July 2007 | Company name changed tictoc design consultants limite d\certificate issued on 26/07/07 (2 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
21 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
29 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 17/08/06; full list of members (2 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: 164 yorkhill street glasgow G3 8PH (1 page) |
11 August 2006 | Registered office changed on 11/08/06 from: 164 yorkhill street glasgow G3 8PH (1 page) |
19 June 2006 | Partic of mort/charge * (3 pages) |
19 June 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
15 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (2 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
4 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
4 August 2004 | Return made up to 17/08/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
27 August 2003 | Return made up to 17/08/03; full list of members
|
27 August 2003 | Return made up to 17/08/03; full list of members
|
18 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
6 August 2002 | Return made up to 17/08/02; full list of members
|
6 August 2002 | Return made up to 17/08/02; full list of members
|
17 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
17 December 2001 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 August 2001 | Return made up to 17/08/01; full list of members
|
6 August 2001 | Return made up to 17/08/01; full list of members
|
19 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 17/08/00; full list of members (6 pages) |
11 July 2000 | Ad 17/08/99--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 July 2000 | Ad 17/08/99--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
7 April 2000 | Registered office changed on 07/04/00 from: no 2 dalziel house 7 claremont terrace glasgow lanarkshire G3 7XR (1 page) |
7 April 2000 | Registered office changed on 07/04/00 from: no 2 dalziel house 7 claremont terrace glasgow lanarkshire G3 7XR (1 page) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | Secretary resigned (1 page) |
17 August 1999 | Incorporation (17 pages) |
17 August 1999 | Incorporation (17 pages) |