Company NameTis Manufacturing Limited
DirectorsNorman Russell Forrest and Norman Forrest
Company StatusActive
Company NumberSC225755
CategoryPrivate Limited Company
Incorporation Date28 November 2001(22 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Norman Russell Forrest
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2002(5 months, 2 weeks after company formation)
Appointment Duration21 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Norman Forrest
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(2 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(10 years, 10 months after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameAngus Macrae Matheson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(same day as company formation)
RoleSolicitor
Correspondence Address21 Irvine Place
Aberdeen
AB10 6HA
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed28 November 2001(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitewww.tis-manufacturing.com
Email address[email protected]
Telephone01224 775277
Telephone regionAberdeen

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£10,032,140
Gross Profit£3,412,729
Net Worth£5,164,908
Cash£843,832
Current Liabilities£2,902,860

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

4 April 2007Delivered on: 12 April 2007
Satisfied on: 20 June 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.33 acre industrial site at kirkhill place, dyce, aberdeen ABN86117.
Fully Satisfied
3 June 2004Delivered on: 9 June 2004
Satisfied on: 15 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
15 August 2006Delivered on: 31 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

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

1 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (15 pages)
6 December 2019Director's details changed for Mr Norman Russell Forrest on 27 November 2019 (2 pages)
6 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
12 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (16 pages)
19 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 28 November 2017 with updates (4 pages)
20 March 2017Purchase of own shares. (3 pages)
20 March 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 900
(6 pages)
20 March 2017Purchase of own shares. (3 pages)
20 March 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 900
(6 pages)
7 March 2017Full accounts made up to 30 June 2016 (27 pages)
7 March 2017Full accounts made up to 30 June 2016 (27 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
10 March 2016Full accounts made up to 30 June 2015 (23 pages)
10 March 2016Full accounts made up to 30 June 2015 (23 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
23 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
6 March 2015Full accounts made up to 30 June 2014 (23 pages)
6 March 2015Full accounts made up to 30 June 2014 (23 pages)
26 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
26 January 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
(4 pages)
24 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(4 pages)
24 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
(4 pages)
14 November 2013Full accounts made up to 30 June 2013 (24 pages)
14 November 2013Full accounts made up to 30 June 2013 (24 pages)
20 June 2013Satisfaction of charge 3 in full (4 pages)
20 June 2013Satisfaction of charge 3 in full (4 pages)
29 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
29 May 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
29 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
29 May 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
30 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
30 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
4 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (4 pages)
16 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
16 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
14 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
14 March 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
29 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
21 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
21 December 2009Director's details changed for Mr Norman Forrest on 28 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Norman Russell Forrest on 28 November 2009 (2 pages)
21 December 2009Secretary's details changed for Burnett & Reid on 28 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Norman Russell Forrest on 28 November 2009 (2 pages)
21 December 2009Director's details changed for Mr Norman Forrest on 28 November 2009 (2 pages)
21 December 2009Secretary's details changed for Burnett & Reid on 28 November 2009 (2 pages)
21 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
6 February 2009Accounts for a small company made up to 30 June 2008 (8 pages)
6 February 2009Accounts for a small company made up to 30 June 2008 (8 pages)
12 December 2008Return made up to 28/11/08; full list of members (4 pages)
12 December 2008Return made up to 28/11/08; full list of members (4 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
21 December 2007Return made up to 28/11/07; full list of members (3 pages)
21 December 2007Return made up to 28/11/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
15 March 2007Dec mort/charge * (2 pages)
15 March 2007Dec mort/charge * (2 pages)
13 December 2006Return made up to 28/11/06; full list of members (3 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 28/11/06; full list of members (3 pages)
13 December 2006Director's particulars changed (1 page)
31 August 2006Partic of mort/charge * (3 pages)
31 August 2006Partic of mort/charge * (3 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
29 November 2005Return made up to 28/11/05; full list of members (8 pages)
29 November 2005Return made up to 28/11/05; full list of members (8 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2004Partic of mort/charge * (7 pages)
9 June 2004Partic of mort/charge * (7 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 February 2004Return made up to 28/11/03; full list of members (6 pages)
3 February 2004Return made up to 28/11/03; full list of members (6 pages)
28 June 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
28 June 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
20 March 2003Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
20 March 2003Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
20 December 2002Ad 06/12/02--------- £ si 920@1=920 £ ic 80/1000 (2 pages)
20 December 2002Ad 06/12/02--------- £ si 920@1=920 £ ic 80/1000 (2 pages)
18 December 2002Return made up to 28/11/02; full list of members (6 pages)
18 December 2002Return made up to 28/11/02; full list of members (6 pages)
10 December 2002Memorandum and Articles of Association (14 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2002Memorandum and Articles of Association (14 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2002Ad 29/07/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
13 November 2002Ad 29/07/02--------- £ si 79@1=79 £ ic 80/159 (2 pages)
13 November 2002Ad 29/07/02--------- £ si 79@1=79 £ ic 80/159 (2 pages)
13 November 2002Ad 29/07/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
16 May 2002Company name changed burnreid 102 LIMITED\certificate issued on 16/05/02 (2 pages)
16 May 2002Company name changed burnreid 102 LIMITED\certificate issued on 16/05/02 (2 pages)
28 November 2001Incorporation (21 pages)
28 November 2001Incorporation (21 pages)