Company NameTilly Masterson Investment Management Limited
Company StatusActive
Company NumberSC279975
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr David Brownlow Marshal Clarke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Lodge
Fairfield Road, Shawford
Winchester
Hampshire
SO21 2DA
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleBusiness Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameDr Gilbert Thomas Vasey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Moatlands
Wickersley
Rotherham
South Yorkshire
S66 1DQ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCCW Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2005(same day as company formation)
Correspondence AddressWjm, The Capital Building 12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland

Location

Registered AddressC/O Wright Johnston & Mackenzie Llp
The Capital Building
12-13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Dehn & Maibaum LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

1 March 2024Termination of appointment of Ccw Secretaries Limited as a secretary on 1 March 2024 (1 page)
1 March 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
27 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 February 2023Secretary's details changed for Ccw Secretaries Limited on 28 September 2022 (1 page)
17 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
9 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
1 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
28 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
16 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
24 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 December 2018Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 20 December 2018 (1 page)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(6 pages)
1 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(6 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(6 pages)
3 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(6 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 pages)
26 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(6 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 February 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
18 February 2009Return made up to 15/02/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 April 2008Location of register of members (1 page)
11 April 2008Return made up to 15/02/08; full list of members (4 pages)
11 April 2008Location of register of members (1 page)
11 April 2008Return made up to 15/02/08; full list of members (4 pages)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
5 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
10 April 2007Return made up to 15/02/07; full list of members (2 pages)
10 April 2007Return made up to 15/02/07; full list of members (2 pages)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 November 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 November 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
31 March 2006Return made up to 15/02/06; full list of members (3 pages)
31 March 2006Return made up to 15/02/06; full list of members (3 pages)
24 February 2005New director appointed (1 page)
24 February 2005New director appointed (1 page)
15 February 2005Incorporation (17 pages)
15 February 2005Secretary resigned (1 page)
15 February 2005Incorporation (17 pages)
15 February 2005Secretary resigned (1 page)