Company NameTirna Electronics Limited
Company StatusActive
Company NumberSC262229
CategoryPrivate Limited Company
Incorporation Date21 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAlan Thomas James Dripps
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 week, 2 days after company formation)
Appointment Duration20 years, 3 months
RoleDesign Engineer
Country of ResidenceScotland
Correspondence Address3 Roderick Place
West Linton
Peeblesshire
EH46 7ES
Scotland
Director NameDr James Henry Dripps
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 week, 2 days after company formation)
Appointment Duration20 years, 3 months
RoleSenior Design Engineer
Country of ResidenceScotland
Correspondence Address3 Roderick Place
West Linton
Peeblesshire
EH46 7ES
Scotland
Director NameMargaret Hazel Anne Dripps
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 week, 2 days after company formation)
Appointment Duration20 years, 3 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address3 Roderick Place
West Linton
Peeblesshire
EH46 7ES
Scotland
Director NameRobin John Alexander Dripps
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 week, 2 days after company formation)
Appointment Duration20 years, 3 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Roderick Place
West Linton
Peebleshire
EH46 7ES
Scotland
Secretary NameRobin John Alexander Dripps
NationalityBritish
StatusCurrent
Appointed30 January 2004(1 week, 2 days after company formation)
Appointment Duration20 years, 3 months
RoleDesign Engineer
Correspondence Address3 Roderick Place
West Linton
Peebleshire
EH46 7ES
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 January 2004(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Websitetirnaelectronics.co.uk
Email address[email protected]
Telephone01968 660605
Telephone regionPenicuik

Location

Registered Address3 Roderick Place
West Linton
Peebleshire
EH46 7ES
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West

Financials

Year2013
Net Worth£8,707
Cash£13,256
Current Liabilities£9,016

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

22 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
22 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
22 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
4 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
17 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(6 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Secretary's details changed for Robin John Alexander Dripps on 23 January 2015 (1 page)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(6 pages)
23 January 2015Secretary's details changed for Robin John Alexander Dripps on 23 January 2015 (1 page)
23 January 2015Director's details changed for Robin John Alexander Dripps on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Robin John Alexander Dripps on 23 January 2015 (2 pages)
23 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(6 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
7 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
17 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
17 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (7 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Director's details changed for Robin John Alexander Dripps on 21 January 2011 (2 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
21 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (7 pages)
21 January 2011Secretary's details changed for Robin John Alexander Dripps on 21 January 2011 (2 pages)
21 January 2011Secretary's details changed for Robin John Alexander Dripps on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Robin John Alexander Dripps on 21 January 2011 (2 pages)
18 February 2010Director's details changed for Robin John Alexander Dripps on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Margaret Hazel Anne Dripps on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Alan Thomas James Dripps on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Margaret Hazel Anne Dripps on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Alan Thomas James Dripps on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Robin John Alexander Dripps on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
19 February 2009Return made up to 21/01/09; full list of members (4 pages)
19 February 2009Return made up to 21/01/09; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
5 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
10 April 2007Return made up to 21/01/07; full list of members (3 pages)
10 April 2007Return made up to 21/01/07; full list of members (3 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
22 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
14 February 2006Return made up to 21/01/06; full list of members (8 pages)
14 February 2006Return made up to 21/01/06; full list of members (8 pages)
18 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
18 November 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
16 November 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
16 November 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
4 February 2005Return made up to 21/01/05; full list of members (8 pages)
4 February 2005Return made up to 21/01/05; full list of members (8 pages)
3 February 2004New secretary appointed;new director appointed (2 pages)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New secretary appointed;new director appointed (2 pages)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004Director resigned (1 page)
3 February 2004New director appointed (2 pages)
21 January 2004Incorporation (15 pages)
21 January 2004Incorporation (15 pages)