Company NameTiree Black House Limited
DirectorColin Maclean Beattie
Company StatusActive
Company NumberSC307790
CategoryPrivate Limited Company
Incorporation Date31 August 2006(17 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Colin Maclean Beattie
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameDorothy Beattie
NationalityBritish
StatusResigned
Appointed31 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Carseview Drive
Bearsden
Glasgow
G61 3NJ
Scotland
Director NameMr Stephen Richard White
Date of BirthApril 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed23 April 2019(12 years, 7 months after company formation)
Appointment Duration10 months (resigned 19 February 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Robert Drive
Glasgow
G51 3HE
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

17 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
5 March 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
19 February 2020Termination of appointment of Stephen Richard White as a director on 19 February 2020 (1 page)
18 October 2019Change of details for Mr Colin Maclean Beattie as a person with significant control on 1 September 2018 (2 pages)
17 October 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 October 2019Notification of Dorothy Beattie as a person with significant control on 1 September 2018 (2 pages)
17 October 2019Change of details for Mr Colin Maclean Beattie as a person with significant control on 1 September 2018 (2 pages)
23 April 2019Appointment of Mr Stephen Richard White as a director on 23 April 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
13 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
16 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
20 November 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
17 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
(3 pages)
4 September 2013Director's details changed for Mr Colin Maclean Beattie on 1 October 2012 (2 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Director's details changed for Mr Colin Maclean Beattie on 1 October 2012 (2 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 2
(3 pages)
4 September 2013Director's details changed for Mr Colin Maclean Beattie on 1 October 2012 (2 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 April 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
30 April 2013Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
24 April 2013Termination of appointment of Dorothy Beattie as a secretary (1 page)
24 April 2013Director's details changed for Mr Colin Maclean Beattie on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Colin Maclean Beattie on 1 April 2013 (2 pages)
24 April 2013Director's details changed for Mr Colin Maclean Beattie on 1 April 2013 (2 pages)
24 April 2013Termination of appointment of Dorothy Beattie as a secretary (1 page)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
29 December 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
7 October 2010Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
19 September 2010Registered office address changed from Murray Accountancy & Business Services Ltd 149 Dalsetter Avenue, Glasgow Lanarkshire G15 8TE on 19 September 2010 (1 page)
19 September 2010Registered office address changed from Murray Accountancy & Business Services Ltd 149 Dalsetter Avenue, Glasgow Lanarkshire G15 8TE on 19 September 2010 (1 page)
9 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 February 2010Annual return made up to 31 August 2008 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 31 August 2008 with a full list of shareholders (3 pages)
9 February 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
22 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
12 March 2008Return made up to 31/08/07; full list of members (3 pages)
12 March 2008Return made up to 31/08/07; full list of members (3 pages)
8 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
8 October 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
31 August 2006Incorporation (12 pages)
31 August 2006Incorporation (12 pages)