Company NameTile Contracts 2001 Limited
DirectorJohn Traynor
Company StatusActive
Company NumberSC221844
CategoryPrivate Limited Company
Incorporation Date2 August 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Traynor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ravelrig House
Ravelrig Drive
Balerno, Edinburgh
EH14 7NQ
Scotland
Secretary NameSteedman & Company Accountants (Corporation)
StatusCurrent
Appointed18 February 2009(7 years, 6 months after company formation)
Appointment Duration15 years, 2 months
Correspondence Address7 Howe Street
Edinburgh
EH3 6TE
Scotland
Director NameJames Traynor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(1 week, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 18 February 2008)
RoleCompany Director
Correspondence Address43 Bonaly Wester
Colinton
Edinburgh
EH13 0RQ
Scotland
Secretary NameJohn Traynor
NationalityBritish
StatusResigned
Appointed13 August 2001(1 week, 4 days after company formation)
Appointment Duration7 years, 6 months (resigned 18 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ravelrig House
Ravelrig Drive
Balerno, Edinburgh
EH14 7NQ
Scotland
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1John Traynor
51.00%
Ordinary
49 at £1Catherine Traynor
49.00%
Ordinary

Financials

Year2014
Net Worth-£105,364
Current Liabilities£105,364

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
8 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
3 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
3 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
3 August 2021Change of details for Mr John Traynor as a person with significant control on 1 January 2021 (2 pages)
15 June 2021Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 3 Queen Street Edinburgh EH2 1JE on 15 June 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
6 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
8 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
18 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (3 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Secretary's details changed for Steedman & Company Accountants on 15 June 2015 (1 page)
11 August 2015Secretary's details changed for Steedman & Company Accountants on 15 June 2015 (1 page)
4 August 2015Registered office address changed from C/O Steedman & Company Accountants 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O Steedman & Company Accountants 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O Steedman & Company Accountants 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 4 August 2015 (1 page)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
12 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
30 March 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
5 August 2010Secretary's details changed for Steedman & Company Accountants on 2 August 2010 (1 page)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Steedman & Company Accountants on 2 August 2010 (1 page)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Secretary's details changed for Steedman & Company Accountants on 2 August 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 August 2009Return made up to 02/08/09; full list of members (3 pages)
13 August 2009Return made up to 02/08/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 February 2009Appointment terminated secretary john traynor (1 page)
18 February 2009Appointment terminated director james traynor (1 page)
18 February 2009Appointment terminated director james traynor (1 page)
18 February 2009Appointment terminated secretary john traynor (1 page)
18 February 2009Secretary appointed steedman & company accountants (1 page)
18 February 2009Secretary appointed steedman & company accountants (1 page)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 August 2007Return made up to 02/08/07; full list of members (2 pages)
16 August 2007Return made up to 02/08/07; full list of members (2 pages)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
16 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 December 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/12/06
(7 pages)
5 December 2006Return made up to 02/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/12/06
(7 pages)
26 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 August 2005Return made up to 02/08/05; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 August 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 August 2005Return made up to 02/08/05; full list of members (7 pages)
24 November 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/04
(7 pages)
24 November 2004Return made up to 02/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/11/04
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
22 August 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
22 August 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 August 2003Return made up to 02/08/03; full list of members (7 pages)
15 August 2003Return made up to 02/08/03; full list of members (7 pages)
21 August 2002Return made up to 02/08/02; full list of members (7 pages)
21 August 2002Return made up to 02/08/02; full list of members (7 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Ad 02/08/01-14/08/01 £ si 100@1=100 £ ic 1/101 (2 pages)
22 August 2001Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
22 August 2001Ad 02/08/01-14/08/01 £ si 100@1=100 £ ic 1/101 (2 pages)
22 August 2001Registered office changed on 22/08/01 from: thomas telford 10B high street dunbar east lothian EH42 1EL (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Accounting reference date shortened from 31/08/02 to 31/05/02 (1 page)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: thomas telford 10B high street dunbar east lothian EH42 1EL (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Secretary resigned (1 page)
2 August 2001Incorporation (13 pages)
2 August 2001Incorporation (13 pages)