Company NameTinto Developments Limited
Company StatusDissolved
Company NumberSC228079
CategoryPrivate Limited Company
Incorporation Date13 February 2002(22 years, 1 month ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Montgomery
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2003(1 year, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 28 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Newlands Road
Newlands
Glasgow
G43 2JG
Scotland
Director NameJoseph Lennon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleSelf Employed Builder
Correspondence Address4 Pentland Road
Glasgow
G43 2AR
Scotland
Director NameStephen Stoops
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleFinancial Advisor
Correspondence Address28 Allanton Avenue
Ralston
Paisley
PA1 3BL
Scotland
Secretary NameJoseph Lennon
NationalityBritish
StatusResigned
Appointed13 February 2002(same day as company formation)
RoleSelf Employed Builder
Correspondence Address4 Pentland Road
Glasgow
G43 2AR
Scotland
Secretary NameMr James Lochery
NationalityBritish
StatusResigned
Appointed05 April 2003(1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Braidley Crescent
East Kilbride
Lanarkshire
G75 8FA
Scotland
Secretary NameMr Thomas James John Grant
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 July 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address301 Kirkton Avenue
Glasgow
Lanarkshire
G13 3SR
Scotland
Secretary NameDawn Amanda Armitt
NationalityBritish
StatusResigned
Appointed12 July 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2007)
RoleChartered Accountant
Correspondence Address25 Moor Road
Glasgow
Lanarkshire
G76 0BA
Scotland
Secretary NameJosephine Gurie
NationalityBritish
StatusResigned
Appointed15 June 2007(5 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 March 2008)
RoleCompany Director
Correspondence Address51 Stravanan Avenue
Castlemilk
Glasgow
G45 9LY
Scotland
Secretary NameAlex Logue
NationalityBritish
StatusResigned
Appointed26 March 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2010)
RoleCompany Director
Correspondence Address31 Newton Avenue
Cambuslang
Glasgow
G72 7RL
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 48 years ago)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered AddressFrench Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£36
Current Liabilities£807,825

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

10 March 2005Delivered on: 24 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2,255 square metres of ground at pentland road/hillpark drive, glasgow GLA177881.
Outstanding
20 October 2004Delivered on: 28 October 2004
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: Obligations in terms of missives dated 16 june 2004 and a disposition.
Particulars: 2,255 square metres at pentland road/hillpark drive, glasgow.
Outstanding
4 July 2003Delivered on: 9 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 pentland road, newlands, glasgow--title number GLA128398.
Outstanding
4 July 2003Delivered on: 9 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 tinto road, newlands, glasgow--title number GLA121791.
Outstanding
29 May 2003Delivered on: 6 June 2003
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

9 July 2019Compulsory strike-off action has been suspended (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Notice of ceasing to act as receiver or manager (1 page)
2 April 2014Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
2 April 2014Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 2 April 2014 (2 pages)
20 September 2012Notice of receiver's report (16 pages)
20 September 2012Notice of receiver's report (16 pages)
29 June 2012Registered office address changed from the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN on 29 June 2012 (2 pages)
28 June 2012Notice of the appointment of receiver by a holder of a floating charge (2 pages)
28 June 2012Notice of the appointment of receiver by a holder of a floating charge (2 pages)
2 April 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1
(3 pages)
2 April 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1
(3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 July 2011Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 15 July 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
8 October 2010Termination of appointment of Alex Logue as a secretary (1 page)
8 October 2010Termination of appointment of Alex Logue as a secretary (1 page)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
20 January 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
20 January 2010Current accounting period extended from 28 February 2010 to 30 June 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 April 2009Return made up to 13/02/09; full list of members (3 pages)
6 April 2009Return made up to 13/02/09; full list of members (3 pages)
20 February 2009Return made up to 13/02/08; full list of members (3 pages)
20 February 2009Return made up to 13/02/08; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
9 April 2008Secretary appointed alex logue (2 pages)
9 April 2008Appointment terminated secretary josephine gurie (1 page)
9 April 2008Appointment terminated secretary josephine gurie (1 page)
9 April 2008Secretary appointed alex logue (2 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 August 2007New secretary appointed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (1 page)
16 August 2007Secretary resigned (1 page)
3 August 2007Return made up to 13/02/07; full list of members (2 pages)
3 August 2007Return made up to 13/02/07; full list of members (2 pages)
2 August 2007Registered office changed on 02/08/07 from: gordon chambers sinclair wood & company 90 mitchell street glasgow G1 3NQ (1 page)
2 August 2007Registered office changed on 02/08/07 from: gordon chambers sinclair wood & company 90 mitchell street glasgow G1 3NQ (1 page)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 April 2006Registered office changed on 17/04/06 from: 25 moor road eaglesham glasgow G76 0BA (1 page)
17 April 2006Registered office changed on 17/04/06 from: 25 moor road eaglesham glasgow G76 0BA (1 page)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
13 February 2006Return made up to 13/02/06; full list of members (2 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 July 2005Amended accounts made up to 29 February 2004 (6 pages)
19 July 2005Amended accounts made up to 29 February 2004 (6 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: abercrombie gemmel 45 milngavie road glasgow G61 2DW (1 page)
13 July 2005New secretary appointed (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Registered office changed on 13/07/05 from: abercrombie gemmel 45 milngavie road glasgow G61 2DW (1 page)
13 July 2005New secretary appointed (1 page)
2 June 2005Alterations to a floating charge (5 pages)
2 June 2005Alterations to a floating charge (5 pages)
24 March 2005Partic of mort/charge * (3 pages)
24 March 2005Partic of mort/charge * (3 pages)
12 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2005Return made up to 13/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 October 2004Partic of mort/charge * (3 pages)
28 October 2004Partic of mort/charge * (3 pages)
9 September 2004New secretary appointed (1 page)
9 September 2004New secretary appointed (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: 43 braidley crescent east kilbride G75 8FA (1 page)
18 June 2004Registered office changed on 18/06/04 from: 43 braidley crescent east kilbride G75 8FA (1 page)
10 March 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
10 March 2004Return made up to 13/02/04; full list of members (6 pages)
10 March 2004Accounts for a dormant company made up to 28 February 2003 (5 pages)
10 March 2004Return made up to 13/02/04; full list of members (6 pages)
9 July 2003Partic of mort/charge * (5 pages)
9 July 2003Partic of mort/charge * (5 pages)
9 July 2003Partic of mort/charge * (5 pages)
9 July 2003Partic of mort/charge * (5 pages)
6 June 2003Partic of mort/charge * (6 pages)
6 June 2003Partic of mort/charge * (6 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 4 pentland road glasgow G43 2AR (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Registered office changed on 05/06/03 from: 4 pentland road glasgow G43 2AR (1 page)
5 June 2003Director resigned (1 page)
13 May 2003Return made up to 13/02/03; full list of members (7 pages)
13 May 2003Return made up to 13/02/03; full list of members (7 pages)
5 May 2003Secretary resigned;director resigned (1 page)
5 May 2003Secretary resigned;director resigned (1 page)
20 June 2002Registered office changed on 20/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
20 June 2002Registered office changed on 20/06/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002New secretary appointed;new director appointed (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
13 February 2002Incorporation (16 pages)
13 February 2002Incorporation (16 pages)