Company NameT & L Tiling Ltd.
DirectorsLuke George Butcher and Toby Charles Butcher
Company StatusActive
Company NumberSC304716
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Luke George Butcher
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleTile Fixer (Ceramic)
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hollies Tarbat
Kildary
Ross-Shire
IV18 0NF
Scotland
Director NameMr Toby Charles Butcher
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(same day as company formation)
RoleCeramic Tiler
Country of ResidenceScotland
Correspondence AddressLower Bayfield Cottage Lower Bayfield Cottage
Nigg
Ross-Shire
IV19 1QB
Scotland
Secretary NameMr Luke George Butcher
NationalityBritish
StatusCurrent
Appointed22 July 2008(2 years after company formation)
Appointment Duration15 years, 9 months
RoleTiler
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Hollies Tarbat
Kildary
Ross-Shire
IV18 0NF
Scotland
Secretary NameNanette Butcher
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleSecretary
Correspondence AddressThe Little Hollies. Tarbert
Kildary
Invergordon
Ross Shire
IV18 0NF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetandltiling.com

Location

Registered Address10 Knockbreck Street
Tain
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Luke Butcher
50.00%
Ordinary
50 at £1Toby Butcher
50.00%
Ordinary

Financials

Year2014
Net Worth£872
Current Liabilities£18,622

Accounts

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

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
13 April 2022Registered office address changed from Victoria Buildings High Street Tain IV19 1AE to 10 Knockbreck Street Tain IV19 1BJ on 13 April 2022 (1 page)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 March 2021 (1 page)
14 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (1 page)
18 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
18 July 2019Director's details changed for Mr Toby Charles Butcher on 15 July 2019 (2 pages)
15 July 2019Change of details for Mr Toby Charles Butcher as a person with significant control on 15 July 2019 (2 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 March 2018 (1 page)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
19 June 2017Micro company accounts made up to 31 March 2017 (1 page)
19 June 2017Micro company accounts made up to 31 March 2017 (1 page)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 May 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 June 2010Director's details changed for Toby Charles Butcher on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Toby Charles Butcher on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Luke George Butcher on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Luke George Butcher on 29 June 2010 (2 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 June 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
29 June 2009Return made up to 29/06/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 August 2008Appointment terminated secretary nanette butcher (1 page)
18 August 2008Secretary appointed luke george butcher (1 page)
18 August 2008Secretary appointed luke george butcher (1 page)
18 August 2008Appointment terminated secretary nanette butcher (1 page)
16 July 2008Return made up to 29/06/08; full list of members (4 pages)
16 July 2008Return made up to 29/06/08; full list of members (4 pages)
19 March 2008Director's change of particulars / luke butcher / 07/03/2008 (1 page)
19 March 2008Director's change of particulars / toby butcher / 07/03/2008 (1 page)
19 March 2008Director's change of particulars / toby butcher / 07/03/2008 (1 page)
19 March 2008Director's change of particulars / luke butcher / 07/03/2008 (1 page)
27 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 July 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
24 July 2007Return made up to 29/06/07; full list of members; amend (7 pages)
24 July 2007Return made up to 29/06/07; full list of members; amend (7 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
29 June 2007Return made up to 29/06/07; full list of members (3 pages)
3 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
3 May 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 July 2006New director appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Ad 29/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New secretary appointed (2 pages)
21 July 2006New director appointed (2 pages)
21 July 2006Ad 29/06/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 July 2006New director appointed (2 pages)
4 July 2006Director resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Director resigned (1 page)
29 June 2006Incorporation (16 pages)
29 June 2006Incorporation (16 pages)