Company NameTin Soldier Limited
DirectorBrian James Kelly
Company StatusActive
Company NumberSC282667
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Brian James Kelly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleTv. Director
Country of ResidenceEngland
Correspondence AddressRwf House Miller Samuel Hill Brown
5 Renfield St
Glasgow
G2 5EZ
Scotland
Secretary NameFiona Jane White
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Kelvinside Gardens
Glasgow
G20 6BQ
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressPeter J Lawson
Rwf House Miller Samuel Hill Brown
5 Renfield St
Glasgow
G2 5EZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£34,186
Cash£49,120
Current Liabilities£15,337

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Filing History

27 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
13 June 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
28 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
1 July 2021Confirmation statement made on 5 April 2021 with updates (4 pages)
3 March 2021Second filing of Confirmation Statement dated 5 April 2017 (3 pages)
1 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
17 February 2021Notification of Brian James Kelly as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Withdrawal of a person with significant control statement on 1 December 2020 (2 pages)
9 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
17 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
8 March 2019Director's details changed for Brian James Kelly on 8 March 2019 (2 pages)
30 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
2 June 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 03/03/2021
(5 pages)
25 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Registered office address changed from C/O Peter J Lawson Hill Brown Solicitors 3 Newton Place Glasgow G3 7PU to C/O Peter J Lawson Rwf House Miller Samuel Hill Brown 5 Renfield St Glasgow G2 5EZ on 3 May 2016 (1 page)
3 May 2016Registered office address changed from C/O Peter J Lawson Hill Brown Solicitors 3 Newton Place Glasgow G3 7PU to C/O Peter J Lawson Rwf House Miller Samuel Hill Brown 5 Renfield St Glasgow G2 5EZ on 3 May 2016 (1 page)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
25 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
25 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
(3 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
27 February 2013Registered office address changed from 43 Kelvinside Gardens Kelvinside Glasgow Strathclyde G20 6BQ on 27 February 2013 (1 page)
27 February 2013Registered office address changed from 43 Kelvinside Gardens Kelvinside Glasgow Strathclyde G20 6BQ on 27 February 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Brian James Kelly on 5 April 2010 (2 pages)
15 June 2010Termination of appointment of Fiona White as a secretary (1 page)
15 June 2010Director's details changed for Brian James Kelly on 5 April 2010 (2 pages)
15 June 2010Director's details changed for Brian James Kelly on 5 April 2010 (2 pages)
15 June 2010Termination of appointment of Fiona White as a secretary (1 page)
15 June 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 July 2009Return made up to 05/04/09; full list of members (3 pages)
28 July 2009Return made up to 05/04/09; full list of members (3 pages)
6 February 2009Return made up to 05/04/08; full list of members (3 pages)
6 February 2009Return made up to 05/04/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 June 2007Return made up to 05/04/07; full list of members (6 pages)
14 June 2007Return made up to 05/04/07; full list of members (6 pages)
12 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 April 2006Return made up to 05/04/06; full list of members (6 pages)
24 April 2006Return made up to 05/04/06; full list of members (6 pages)
11 April 2005Ad 05/04/05-05/04/05 £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (1 page)
11 April 2005Ad 05/04/05-05/04/05 £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (1 page)
7 April 2005Registered office changed on 07/04/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 April 2005Secretary resigned (1 page)
5 April 2005Incorporation (15 pages)
5 April 2005Incorporation (15 pages)