Company NameTindell, Grant & Co Limited
DirectorsKaren Szotek and Joanna Margaret Grant
Company StatusActive
Company NumberSC206074
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMiss Karen Szotek
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(16 years after company formation)
Appointment Duration8 years
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
Director NameMrs Joanna Margaret Grant
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
Director NameMary-Ann McAleavy
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleAccountant
Correspondence Address19 Chalton Road
Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
Director NameMrs Marita Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
Director NameMrs Patricia Alison Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
Director NameMr Stephen James Grant
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
Secretary NameMrs Patricia Alison Grant
NationalityBritish
StatusResigned
Appointed10 April 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.tindellgrant.co.uk
Telephone01786 430830
Telephone regionStirling

Location

Registered Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£99
Cash£79,217
Current Liabilities£155,430

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

13 February 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
8 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 February 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
8 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 January 2022Notification of K & J (Accountancy) Ltd as a person with significant control on 21 January 2022 (2 pages)
21 January 2022Termination of appointment of Stephen James Grant as a director on 21 January 2022 (1 page)
21 January 2022Termination of appointment of Patricia Alison Grant as a secretary on 21 January 2022 (1 page)
21 January 2022Confirmation statement made on 8 January 2022 with updates (4 pages)
21 January 2022Cessation of Tingrascott Ltd as a person with significant control on 21 January 2022 (1 page)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
6 January 2021Termination of appointment of Patricia Alison Grant as a director on 31 December 2020 (1 page)
7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
3 March 2020Appointment of Mrs Joanna Margaret Grant as a director on 1 March 2020 (2 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
21 December 2018Termination of appointment of Marita Scott as a director on 21 December 2018 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Director's details changed for Mrs Marita Scott on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Mrs Marita Scott on 18 December 2018 (2 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 June 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 63.87
(3 pages)
24 June 2016Statement of capital following an allotment of shares on 24 June 2016
  • GBP 63.87
(3 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 63.82
(6 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 63.82
(6 pages)
13 April 2016Appointment of Miss Karen Szotek as a director on 6 April 2016 (2 pages)
13 April 2016Appointment of Miss Karen Szotek as a director on 6 April 2016 (2 pages)
6 April 2016Secretary's details changed for Mrs Patricia Alison Grant on 6 April 2016 (1 page)
6 April 2016Secretary's details changed for Mrs Patricia Alison Grant on 6 April 2016 (1 page)
6 April 2016Director's details changed for Mr Stephen James Grant on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mrs Patricia Alison Grant on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Stephen James Grant on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mrs Patricia Alison Grant on 6 April 2016 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 63.82
(7 pages)
17 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 63.82
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 63.82
(7 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 63.82
(7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Director's details changed for Marita Scott on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Marita Scott on 5 October 2011 (2 pages)
6 October 2011Director's details changed for Marita Scott on 5 October 2011 (2 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Return made up to 10/04/09; full list of members (5 pages)
24 April 2009Return made up to 10/04/09; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 10/04/08; full list of members (7 pages)
6 May 2008Return made up to 10/04/08; full list of members (7 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 April 2007Return made up to 10/04/07; full list of members (4 pages)
18 April 2007Return made up to 10/04/07; full list of members (4 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 April 2006Return made up to 10/04/06; full list of members (4 pages)
18 April 2006Return made up to 10/04/06; full list of members (4 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 April 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 January 2005Registered office changed on 14/01/05 from: 32 main street stirling stirlingshire FK7 9AP (1 page)
14 January 2005Registered office changed on 14/01/05 from: 32 main street stirling stirlingshire FK7 9AP (1 page)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
22 May 2003Ad 01/04/03--------- £ si [email protected] (2 pages)
22 May 2003Ad 01/04/03--------- £ si [email protected] (2 pages)
12 April 2003Return made up to 10/04/03; full list of members (9 pages)
12 April 2003Return made up to 10/04/03; full list of members (9 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 April 2002Return made up to 10/04/02; full list of members (8 pages)
2 April 2002Return made up to 10/04/02; full list of members (8 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 May 2001Return made up to 10/04/01; full list of members (8 pages)
4 May 2001Return made up to 10/04/01; full list of members (8 pages)
24 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
24 January 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 May 2000Registered office changed on 05/05/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000Director resigned (1 page)
10 April 2000Incorporation (16 pages)
10 April 2000Incorporation (16 pages)