Company NameTinne Consultants Ltd.
DirectorElisabeth Diane Wilson
Company StatusActive
Company NumberSC320695
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Elisabeth Diane Wilson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressUnit15311 Unit15311
PO Box 26965
Glasgow
G1 9BW
Scotland
Secretary NameAlan Wilson
NationalityBritish
StatusResigned
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTinne 4 Molescroft Gardens
Woodhall Way
Beverley
East Yorkshire
HU17 7GB
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Kingshill Park
Arnhall Business Park
Westhill
Aberdeen
AB32 6FL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Elisabeth Diane Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£53,980
Cash£69,546
Current Liabilities£15,803

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
20 November 2020Registered office address changed from C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX Scotland to 4 Kingshill Park Arnhall Business Park Westhill Aberdeen AB32 6FL on 20 November 2020 (1 page)
29 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
15 April 2019Director's details changed for Elisabeth Diane Wilson on 12 April 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
12 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
6 February 2018Registered office address changed from C/O C/O Acumen Bon Accord House Riverside Drive Aberdeen AB11 7SL to C/O Acumen Accountants and Advisors Limited Bankhead Drive, City South Office Park Portlethen Aberdeen AB12 4XX on 6 February 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 April 2012Director's details changed for Elisabeth Diane Wilson on 31 January 2012 (2 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
18 April 2012Director's details changed for Elisabeth Diane Wilson on 31 January 2012 (2 pages)
18 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
28 April 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 28 April 2011 (1 page)
28 April 2011Termination of appointment of Alan Wilson as a secretary (1 page)
28 April 2011Termination of appointment of Alan Wilson as a secretary (1 page)
28 April 2011Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 28 April 2011 (1 page)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 April 2010Director's details changed for Elisabeth Diane Wilson on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Elisabeth Diane Wilson on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Elisabeth Diane Wilson on 1 April 2010 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 June 2009Return made up to 10/04/09; full list of members (3 pages)
15 June 2009Return made up to 10/04/09; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 May 2008Director's change of particulars / elisabeth wilson / 27/05/2008 (1 page)
27 May 2008Director's change of particulars / elisabeth wilson / 27/05/2008 (1 page)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
2 May 2007New director appointed (2 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 April 2007Incorporation (17 pages)
10 April 2007Incorporation (17 pages)