Company NameTingrascott Ltd.
DirectorsPatricia Alison Grant and Stephen James Grant
Company StatusActive
Company NumberSC339806
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Patricia Alison Grant
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
Director NameMr Stephen James Grant
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
Secretary NameMr Stephen James Grant
NationalityBritish
StatusCurrent
Appointed18 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
Director NameMrs Marita Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitestag-shopfitting-ltd.co.uk
Telephone01786 430830
Telephone regionStirling

Location

Registered Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Marita Scott
33.33%
Ordinary C
1 at £1Patricia Alison Grant
33.33%
Ordinary B
1 at £1Stephen James Grant
33.33%
Ordinary A

Financials

Year2014
Net Worth£277,401
Current Liabilities£237,994

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 Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

8 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 May 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
17 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
2 May 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
10 January 2019Cancellation of shares. Statement of capital on 21 December 2018
  • GBP 2.00
(4 pages)
3 January 2019Termination of appointment of Marita Scott as a director on 21 December 2018 (1 page)
21 December 2018Cessation of Marita Scott as a person with significant control on 21 December 2018 (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 December 2018Director's details changed for Mrs Marita Scott on 18 December 2018 (2 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Director's details changed for Mrs Patricia Alison Grant on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Stephen James Grant on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Stephen James Grant on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mrs Patricia Alison Grant on 6 April 2016 (2 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(5 pages)
24 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 3
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(5 pages)
19 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(5 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Director's details changed for Marita Scott on 2 April 2013 (2 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Marita Scott on 2 April 2013 (2 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
3 April 2013Director's details changed for Marita Scott on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Stephen James Grant on 2 April 2013 (2 pages)
2 April 2013Secretary's details changed for Stephen James Grant on 2 April 2013 (1 page)
2 April 2013Director's details changed for Mr Stephen James Grant on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Mr Stephen James Grant on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Patricia Alison Grant on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Patricia Alison Grant on 2 April 2013 (2 pages)
2 April 2013Director's details changed for Patricia Alison Grant on 2 April 2013 (2 pages)
2 April 2013Secretary's details changed for Stephen James Grant on 2 April 2013 (1 page)
2 April 2013Secretary's details changed for Stephen James Grant on 2 April 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 April 2010Director's details changed for Marita Scott on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Patricia Alison Grant on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Stephen James Grant on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Marita Scott on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Stephen James Grant on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Patricia Alison Grant on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (6 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Return made up to 18/03/09; full list of members (4 pages)
20 March 2009Location of register of members (1 page)
21 April 2008Director and secretary appointed stephen grant (2 pages)
21 April 2008Director appointed patricia grant (2 pages)
21 April 2008Director appointed patricia grant (2 pages)
21 April 2008Director and secretary appointed stephen grant (2 pages)
9 April 2008Ad 24/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
9 April 2008Ad 24/03/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
9 April 2008Director appointed marita scott (2 pages)
9 April 2008Director appointed marita scott (2 pages)
25 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
25 March 2008Appointment terminated secretary brian reid LTD. (1 page)
25 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
25 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
25 March 2008Appointment terminated secretary brian reid LTD. (1 page)
18 March 2008Incorporation (17 pages)
18 March 2008Incorporation (17 pages)