Aberdeen
AB10 1WF
Scotland
Director Name | Mr Norman Forrest |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(2 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Angus Macrae Matheson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 21 Irvine Place Aberdeen AB10 6HA Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Website | www.tis-manufacturing.com |
---|---|
Email address | [email protected] |
Telephone | 01224 775277 |
Telephone region | Aberdeen |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,032,140 |
Gross Profit | £3,412,729 |
Net Worth | £5,164,908 |
Cash | £843,832 |
Current Liabilities | £2,902,860 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
4 April 2007 | Delivered 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 2004 | Delivered 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 2006 | Delivered 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 |
1 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
6 December 2019 | Director's details changed for Mr Norman Russell Forrest on 27 November 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (15 pages) |
12 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
19 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
19 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
20 March 2017 | Purchase of own shares. (3 pages) |
20 March 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
20 March 2017 | Purchase of own shares. (3 pages) |
20 March 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
7 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
7 March 2017 | Full accounts made up to 30 June 2016 (27 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (23 pages) |
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
6 March 2015 | Full accounts made up to 30 June 2014 (23 pages) |
6 March 2015 | Full accounts made up to 30 June 2014 (23 pages) |
26 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
24 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
14 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
14 November 2013 | Full accounts made up to 30 June 2013 (24 pages) |
20 June 2013 | Satisfaction of charge 3 in full (4 pages) |
20 June 2013 | Satisfaction of charge 3 in full (4 pages) |
29 May 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
29 May 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
29 May 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
29 May 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
30 October 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
4 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 December 2011 | Accounts for a small company made up to 30 June 2011 (6 pages) |
14 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
14 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
6 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
21 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Mr Norman Forrest on 28 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Norman Russell Forrest on 28 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Burnett & Reid on 28 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Norman Russell Forrest on 28 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Norman Forrest on 28 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Burnett & Reid on 28 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
6 February 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
6 February 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
12 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
12 April 2007 | Partic of mort/charge * (3 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
15 March 2007 | Dec mort/charge * (2 pages) |
13 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
13 December 2006 | Director's particulars changed (1 page) |
13 December 2006 | Return made up to 28/11/06; full list of members (3 pages) |
13 December 2006 | Director's particulars changed (1 page) |
31 August 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (8 pages) |
29 November 2005 | Return made up to 28/11/05; full list of members (8 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 March 2005 | Return made up to 28/11/04; full list of members
|
24 March 2005 | Return made up to 28/11/04; full list of members
|
9 June 2004 | Partic of mort/charge * (7 pages) |
9 June 2004 | Partic of mort/charge * (7 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 February 2004 | Return made up to 28/11/03; full list of members (6 pages) |
3 February 2004 | Return made up to 28/11/03; full list of members (6 pages) |
28 June 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
28 June 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
20 March 2003 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
20 March 2003 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
20 December 2002 | Ad 06/12/02--------- £ si 920@1=920 £ ic 80/1000 (2 pages) |
20 December 2002 | Ad 06/12/02--------- £ si 920@1=920 £ ic 80/1000 (2 pages) |
18 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
18 December 2002 | Return made up to 28/11/02; full list of members (6 pages) |
10 December 2002 | Memorandum and Articles of Association (14 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Memorandum and Articles of Association (14 pages) |
10 December 2002 | Resolutions
|
13 November 2002 | Ad 29/07/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
13 November 2002 | Ad 29/07/02--------- £ si 79@1=79 £ ic 80/159 (2 pages) |
13 November 2002 | Ad 29/07/02--------- £ si 79@1=79 £ ic 80/159 (2 pages) |
13 November 2002 | Ad 29/07/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
16 May 2002 | Company name changed burnreid 102 LIMITED\certificate issued on 16/05/02 (2 pages) |
16 May 2002 | Company name changed burnreid 102 LIMITED\certificate issued on 16/05/02 (2 pages) |
28 November 2001 | Incorporation (21 pages) |
28 November 2001 | Incorporation (21 pages) |