Company NameTictoc Family Limited
DirectorDavid McGilvray
Company StatusActive
Company NumberSC198988
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)
Previous NameTictoc Design Consultants Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David McGilvray
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(same day as company formation)
RoleDirector Of Strategy
Country of ResidenceScotland
Correspondence Address3 Lancaster Terrace
Glasgow
G12 0UT
Scotland
Secretary NameMr David McGilvray
NationalityBritish
StatusCurrent
Appointed17 August 1999(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lancaster Terrace
Glasgow
G12 0UT
Scotland
Director NameMs Melanie Russell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Westland Drive
Glasgow
G14 9PE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitetictocfamily.com
Email address[email protected]
Telephone0141 5642020
Telephone regionGlasgow

Location

Registered Address14 Newton Terrace
Glasgow
G3 7PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£285,813
Cash£37,784
Current Liabilities£237,538

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

31 May 2006Delivered 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 2006Delivered 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

Filing History

24 January 2024Micro company accounts made up to 31 August 2023 (5 pages)
13 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
22 January 2023Micro company accounts made up to 31 August 2022 (5 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 July 2018Purchase of own shares. (2 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
31 August 2017Secretary's details changed for Mr David Mcgilvray on 22 November 2016 (1 page)
31 August 2017Director's details changed for Mr David Mcgilvray on 22 November 2016 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Cessation of Melanie Russell as a person with significant control on 1 September 2016 (1 page)
31 August 2017Termination of appointment of Melanie Russell as a director on 1 September 2016 (1 page)
31 August 2017Cessation of Melanie Russell as a person with significant control on 31 August 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Secretary's details changed for Mr David Mcgilvray on 22 November 2016 (1 page)
31 August 2017Termination of appointment of Melanie Russell as a director on 1 September 2016 (1 page)
31 August 2017Cessation of Melanie Russell as a person with significant control on 1 September 2016 (1 page)
31 August 2017Director's details changed for Mr David Mcgilvray on 22 November 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 17 August 2016 with updates (7 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Director's details changed for Melanie Russell on 23 March 2015 (2 pages)
1 September 2015Director's details changed for Melanie Russell on 23 March 2015 (2 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
2 September 2014Director's details changed for Mr David Mcgilvray on 21 August 2014 (2 pages)
2 September 2014Secretary's details changed for Mr David Mcgilvray on 21 August 2014 (1 page)
2 September 2014Director's details changed for Mr David Mcgilvray on 21 August 2014 (2 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Secretary's details changed for Mr David Mcgilvray on 21 August 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
19 August 2010Director's details changed for Melanie Russell on 17 August 2010 (2 pages)
19 August 2010Director's details changed for David Mcgilvray on 17 August 2010 (2 pages)
19 August 2010Director's details changed for Melanie Russell on 17 August 2010 (2 pages)
19 August 2010Director's details changed for David Mcgilvray on 17 August 2010 (2 pages)
19 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
24 August 2009Return made up to 17/08/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
27 August 2008Return made up to 17/08/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
22 August 2007Return made up to 17/08/07; full list of members (2 pages)
27 July 2007Memorandum and Articles of Association (14 pages)
27 July 2007Memorandum and Articles of Association (14 pages)
26 July 2007Company name changed tictoc design consultants limite d\certificate issued on 26/07/07 (2 pages)
26 July 2007Company name changed tictoc design consultants limite d\certificate issued on 26/07/07 (2 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
29 August 2006Return made up to 17/08/06; full list of members (2 pages)
29 August 2006Return made up to 17/08/06; full list of members (2 pages)
11 August 2006Registered office changed on 11/08/06 from: 164 yorkhill street glasgow G3 8PH (1 page)
11 August 2006Registered office changed on 11/08/06 from: 164 yorkhill street glasgow G3 8PH (1 page)
19 June 2006Partic of mort/charge * (3 pages)
19 June 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
16 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
17 August 2005Return made up to 17/08/05; full list of members (2 pages)
17 August 2005Return made up to 17/08/05; full list of members (2 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 August 2004Return made up to 17/08/04; full list of members (7 pages)
4 August 2004Return made up to 17/08/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
22 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 August 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(7 pages)
27 August 2003Return made up to 17/08/03; full list of members
  • 363(287) ‐ Registered office changed on 27/08/03
(7 pages)
18 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
6 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2002Return made up to 17/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 August 2000 (6 pages)
7 September 2000Return made up to 17/08/00; full list of members (6 pages)
7 September 2000Return made up to 17/08/00; full list of members (6 pages)
11 July 2000Ad 17/08/99--------- £ si 99@1=99 £ ic 1/100 (3 pages)
11 July 2000Ad 17/08/99--------- £ si 99@1=99 £ ic 1/100 (3 pages)
7 April 2000Registered office changed on 07/04/00 from: no 2 dalziel house 7 claremont terrace glasgow lanarkshire G3 7XR (1 page)
7 April 2000Registered office changed on 07/04/00 from: no 2 dalziel house 7 claremont terrace glasgow lanarkshire G3 7XR (1 page)
18 August 1999Secretary resigned (1 page)
18 August 1999Secretary resigned (1 page)
17 August 1999Incorporation (17 pages)
17 August 1999Incorporation (17 pages)