Company NameTinkler Limited
Company StatusDissolved
Company NumberSC227247
CategoryPrivate Limited Company
Incorporation Date23 January 2002(22 years, 2 months ago)
Dissolution Date14 September 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Jonathan Burton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2021)
RolePharmacist
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameMr Michael Embrey
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2021)
RolePharmacist
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameMr Noel James Wicks
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2021)
RolePharmacist
Country of ResidenceScotland
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Secretary NameMr Michael Embrey
StatusClosed
Appointed02 May 2019(17 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 14 September 2021)
RoleCompany Director
Correspondence Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
Director NameMrs Adele Julia Tinkler
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RoleOccupational Health & Safety A
Country of ResidenceUnited Kingdom
Correspondence Address24 Kaimes Road
Edinburgh
EH12 6JS
Scotland
Director NameMr Peter Alan Tinkler
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address24 Kaimes Road
Edinburgh
EH12 6JS
Scotland
Secretary NameMr Peter Alan Tinkler
NationalityBritish
StatusResigned
Appointed23 January 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address24 Kaimes Road
Edinburgh
EH12 6JS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitepittenweempharmacy.co.uk
Telephone0131 5561971
Telephone regionEdinburgh

Location

Registered Address79-81 Bandeath Industrial Estate
Throsk
Stirling
FK7 7NP
Scotland
ConstituencyStirling
WardBannockburn
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Adele Julia Tinkler
50.00%
Ordinary
1 at £1Peter Alan Tinkler
50.00%
Ordinary

Financials

Year2014
Net Worth£167,540
Cash£145,242
Current Liabilities£644,815

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

2 May 2019Delivered on: 10 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 March 2013Delivered on: 28 March 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 December 2007Delivered on: 4 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 market place, pittenweem FFE54100.
Outstanding
13 December 2007Delivered on: 17 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of goodwill
Secured details: All sums due or to become due.
Particulars: The whole beneficial interest and goodwill in the business carried on at 7 market place, pittenweem, anstruther, fife and the exclusive right to use or confer on others the style or trade name under which the said business is carried on.
Outstanding
13 December 2007Delivered on: 17 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of goodwill
Secured details: All sums due or to become due.
Particulars: The whole beneficial interest and goodwill in the business carried on at 67 high street, edinburgh and the exclusive right to use or confer on others the right to use the style or trade name under which the said business is carried on.
Outstanding
27 March 2002Delivered on: 10 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

16 February 2021First Gazette notice for voluntary strike-off (1 page)
9 February 2021Application to strike the company off the register (1 page)
27 January 2021Statement of capital following an allotment of shares on 2 May 2019
  • GBP 2
(3 pages)
28 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (12 pages)
19 December 2019Previous accounting period extended from 30 March 2019 to 31 May 2019 (1 page)
10 May 2019Satisfaction of charge 2 in full (4 pages)
10 May 2019Registration of charge SC2272470006, created on 2 May 2019 (16 pages)
10 May 2019Satisfaction of charge 1 in full (4 pages)
9 May 2019Cessation of Adele Julia Tinkler as a person with significant control on 18 February 2019 (1 page)
9 May 2019Appointment of Mr Jonathan Burton as a director on 2 May 2019 (2 pages)
9 May 2019Termination of appointment of Peter Alan Tinkler as a secretary on 2 May 2019 (1 page)
9 May 2019Termination of appointment of Peter Alan Tinkler as a director on 2 May 2019 (1 page)
9 May 2019Registered office address changed from 67 High Street Edinburgh EH1 1SR to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 9 May 2019 (1 page)
9 May 2019Cessation of Peter Alan Tinkler as a person with significant control on 18 February 2019 (1 page)
9 May 2019Notification of Tinkler Edinburgh Limited as a person with significant control on 18 February 2019 (2 pages)
9 May 2019Appointment of Mr Noel James Wicks as a director on 2 May 2019 (2 pages)
9 May 2019Termination of appointment of Adele Julia Tinkler as a director on 2 May 2019 (1 page)
9 May 2019Appointment of Mr Michael Embrey as a director on 2 May 2019 (2 pages)
9 May 2019Appointment of Mr Michael Embrey as a secretary on 2 May 2019 (2 pages)
24 April 2019Satisfaction of charge 5 in full (4 pages)
8 March 2019Sub-division of shares on 18 February 2019 (6 pages)
8 March 2019Change of share class name or designation (2 pages)
8 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision - 2 ordinary shares of £1 each into 4 ordinary shares of £0.50 each 18/02/2019
(15 pages)
8 March 2019Particulars of variation of rights attached to shares (2 pages)
13 February 2019Change of details for Mr Peter Alan Tinkler as a person with significant control on 21 December 2018 (2 pages)
13 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
21 May 2018Satisfaction of charge 3 in full (4 pages)
10 May 2018Satisfaction of charge 4 in full (4 pages)
9 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 30 March 2017 (10 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 30 March 2016 (8 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
23 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
25 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
25 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(5 pages)
30 December 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 30 March 2014 (8 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
17 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 30 March 2013 (8 pages)
3 October 2013Alterations to floating charge 1 (11 pages)
3 October 2013Alterations to floating charge 5 (11 pages)
3 October 2013Alterations to floating charge 1 (11 pages)
3 October 2013Alterations to floating charge 5 (11 pages)
27 April 2013Alterations to floating charge 5 (11 pages)
27 April 2013Alterations to floating charge 5 (11 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 30 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 30 March 2012 (8 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 30 March 2011 (6 pages)
16 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 30 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 30 March 2010 (5 pages)
15 March 2010Director's details changed for Adele Julia Tinkler on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Peter Alan Tinkler on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Peter Alan Tinkler on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Adele Julia Tinkler on 15 March 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 30 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 March 2009 (5 pages)
15 June 2009Return made up to 23/01/09; full list of members (4 pages)
15 June 2009Return made up to 23/01/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 30 March 2008 (7 pages)
11 February 2008Return made up to 23/01/08; full list of members (2 pages)
11 February 2008Return made up to 23/01/08; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 30 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 30 March 2007 (6 pages)
4 January 2008Partic of mort/charge * (3 pages)
4 January 2008Partic of mort/charge * (3 pages)
17 December 2007Partic of mort/charge * (3 pages)
17 December 2007Partic of mort/charge * (3 pages)
17 December 2007Partic of mort/charge * (3 pages)
17 December 2007Partic of mort/charge * (3 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
19 February 2007Return made up to 23/01/07; full list of members (2 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
29 January 2007Total exemption small company accounts made up to 30 March 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 March 2006 (6 pages)
31 January 2006Total exemption small company accounts made up to 30 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 March 2005 (7 pages)
27 January 2006Return made up to 23/01/06; full list of members (2 pages)
27 January 2006Return made up to 23/01/06; full list of members (2 pages)
8 February 2005Return made up to 23/01/05; full list of members (7 pages)
8 February 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 30 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 30 March 2004 (6 pages)
23 April 2004Accounting reference date shortened from 30/04/04 to 30/03/04 (1 page)
23 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
23 April 2004Accounting reference date shortened from 30/04/04 to 30/03/04 (1 page)
23 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 January 2004Return made up to 23/01/04; full list of members (7 pages)
29 January 2004Return made up to 23/01/04; full list of members (7 pages)
24 January 2003Return made up to 23/01/03; full list of members (7 pages)
24 January 2003Return made up to 23/01/03; full list of members (7 pages)
11 November 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
11 November 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
10 April 2002Partic of mort/charge * (6 pages)
10 April 2002Partic of mort/charge * (6 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002New secretary appointed;new director appointed (2 pages)
11 February 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
23 January 2002Incorporation (16 pages)
23 January 2002Incorporation (16 pages)