West Linton
Peeblesshire
EH46 7ES
Scotland
Director Name | Dr James Henry Dripps |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Senior Design Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Roderick Place West Linton Peeblesshire EH46 7ES Scotland |
Director Name | Margaret Hazel Anne Dripps |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 3 Roderick Place West Linton Peeblesshire EH46 7ES Scotland |
Director Name | Robin John Alexander Dripps |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2004(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roderick Place West Linton Peebleshire EH46 7ES Scotland |
Secretary Name | Robin John Alexander Dripps |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2004(1 week, 2 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Design Engineer |
Correspondence Address | 3 Roderick Place West Linton Peebleshire EH46 7ES Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2004(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Website | tirnaelectronics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01968 660605 |
Telephone region | Penicuik |
Registered Address | 3 Roderick Place West Linton Peebleshire EH46 7ES Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Year | 2013 |
---|---|
Net Worth | £8,707 |
Cash | £13,256 |
Current Liabilities | £9,016 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
22 February 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
22 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
22 February 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
4 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Secretary's details changed for Robin John Alexander Dripps on 23 January 2015 (1 page) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Secretary's details changed for Robin John Alexander Dripps on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Robin John Alexander Dripps on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Robin John Alexander Dripps on 23 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
17 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
17 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (7 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 January 2011 | Director's details changed for Robin John Alexander Dripps on 21 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (7 pages) |
21 January 2011 | Secretary's details changed for Robin John Alexander Dripps on 21 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Robin John Alexander Dripps on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Robin John Alexander Dripps on 21 January 2011 (2 pages) |
18 February 2010 | Director's details changed for Robin John Alexander Dripps on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Margaret Hazel Anne Dripps on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Alan Thomas James Dripps on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Margaret Hazel Anne Dripps on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
18 February 2010 | Director's details changed for Alan Thomas James Dripps on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Robin John Alexander Dripps on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
5 March 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
19 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
5 March 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
24 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
10 April 2007 | Return made up to 21/01/07; full list of members (3 pages) |
10 April 2007 | Return made up to 21/01/07; full list of members (3 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
22 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
14 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
14 February 2006 | Return made up to 21/01/06; full list of members (8 pages) |
18 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
18 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
16 November 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
16 November 2005 | Accounting reference date extended from 31/01/05 to 30/04/05 (1 page) |
4 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
4 February 2005 | Return made up to 21/01/05; full list of members (8 pages) |
3 February 2004 | New secretary appointed;new director appointed (2 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New secretary appointed;new director appointed (2 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
21 January 2004 | Incorporation (15 pages) |
21 January 2004 | Incorporation (15 pages) |