Company NameTinto Reservoirs Limited
DirectorMunro Reid
Company StatusActive - Proposal to Strike off
Company NumberSC232118
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameGwendoline Reid
NationalityBritish
StatusCurrent
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLochlyoch Cottage
Thankerton
Biggar
Lanarkshire
ML12 6NH
Scotland
Director NameMr Munro Reid
Date of BirthJuly 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed20 December 2015(13 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57 Holm Road
Crossford
Carluke
ML8 5RG
Scotland
Director NameJohn Reid
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLochlyoch Cottage
Thankerton
Biggar
Lanarkshire
ML12 6NH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 May 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address6 Blair Road
Crossford
Carluke
ML8 5RF
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale West
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gwendoline Reid
50.00%
Ordinary
1 at £1John Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£905
Cash£526
Current Liabilities£300

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 May 2021 (2 years, 11 months ago)
Next Return Due11 June 2022 (overdue)

Charges

9 August 2002Delivered on: 16 August 2002
Persons entitled: John Reid & Gwendoline Reid

Classification: Standard security
Secured details: £16,000.
Particulars: Lochlyoich and loch cleuch reservoirs, carmichael, by thankerton, nr biggar.
Outstanding

Filing History

12 April 2022Compulsory strike-off action has been suspended (1 page)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2021Compulsory strike-off action has been discontinued (1 page)
31 August 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
23 January 2018Notification of Munro Reid as a person with significant control on 8 January 2018 (2 pages)
23 January 2018Registered office address changed from Lochlyoch Cottage Thankerton Biggar Lanarkshire ML12 6NH to 6 Blair Road Crossford Carluke ML8 5RF on 23 January 2018 (1 page)
23 January 2018Registered office address changed from Lochlyoch Cottage Thankerton Biggar Lanarkshire ML12 6NH to 6 Blair Road Crossford Carluke ML8 5RF on 23 January 2018 (1 page)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2018Notification of Munro Reid as a person with significant control on 8 January 2018 (2 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
25 August 2016Termination of appointment of John Reid as a director on 20 December 2015 (1 page)
25 August 2016Appointment of Mr Munro Reid as a director on 20 December 2015 (2 pages)
25 August 2016Termination of appointment of John Reid as a director on 20 December 2015 (1 page)
25 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2
(6 pages)
25 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2
(6 pages)
25 August 2016Appointment of Mr Munro Reid as a director on 20 December 2015 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (2 pages)
31 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
31 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
1 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(4 pages)
1 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (2 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
9 June 2010Director's details changed for John Reid on 28 May 2010 (2 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for John Reid on 28 May 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2009Return made up to 28/05/09; full list of members (3 pages)
10 June 2009Return made up to 28/05/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Return made up to 28/05/08; full list of members (3 pages)
28 May 2008Return made up to 28/05/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 June 2007Return made up to 28/05/07; no change of members (6 pages)
4 June 2007Return made up to 28/05/07; no change of members (6 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
9 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
6 June 2006Return made up to 28/05/06; full list of members (6 pages)
6 June 2006Return made up to 28/05/06; full list of members (6 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
15 June 2005Return made up to 28/05/05; full list of members (6 pages)
15 June 2005Return made up to 28/05/05; full list of members (6 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
15 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 June 2004Return made up to 28/05/04; full list of members (6 pages)
2 June 2004Return made up to 28/05/04; full list of members (6 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 June 2003Return made up to 28/05/03; full list of members (6 pages)
18 June 2003Return made up to 28/05/03; full list of members (6 pages)
16 August 2002Partic of mort/charge * (6 pages)
16 August 2002Partic of mort/charge * (6 pages)
6 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
6 August 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
31 July 2002Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2002Ad 24/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
28 May 2002Incorporation (16 pages)
28 May 2002Incorporation (16 pages)