Company NameTinker & Belle Design Limited
DirectorGabrielle Jane Murray
Company StatusActive - Proposal to Strike off
Company NumberSC369813
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)
Previous NameTinker Tailor Designs Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMrs Gabrielle Jane Murray
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland

Contact

Websitewww.tinkerandbelle.co.uk
Email address[email protected]
Telephone07 803237808
Telephone regionMobile

Location

Registered Address13 Rutland Street
Edinburgh
EH1 2AE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Gabrielle Jane Murray
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 December 2022 (1 year, 4 months ago)
Next Return Due22 December 2023 (overdue)

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
24 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 May 2017Registered office address changed from C/O C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from C/O C/O George & Co (Scotland) Ltd 5 Melville Crescent Edinburgh EH3 7JA to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 January 2016Director's details changed for Mrs Gabrielle Jane Murray on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Mrs Gabrielle Jane Murray on 8 January 2016 (2 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
(3 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 January 2015Director's details changed for Mrs Gabrielle Jane Murray on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Mrs Gabrielle Jane Murray on 19 January 2015 (2 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (3 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 May 2012Registered office address changed from George & Co (Scotland) Ltd 22 Great King Street Edinburgh EH3 6QH United Kingdom on 29 May 2012 (1 page)
29 May 2012Director's details changed for Mrs Gabrielle Jane Murray on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Mrs Gabrielle Jane Murray on 29 May 2012 (2 pages)
29 May 2012Registered office address changed from George & Co (Scotland) Ltd 22 Great King Street Edinburgh EH3 6QH United Kingdom on 29 May 2012 (1 page)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (3 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Company name changed tinker tailor designs LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-13
(1 page)
14 January 2011Company name changed tinker tailor designs LIMITED\certificate issued on 14/01/11
  • CONNOT ‐
(3 pages)
14 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-13
(1 page)
6 January 2011Director's details changed for Mrs Gabrielle Jane Murray on 6 January 2011 (2 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
6 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (3 pages)
6 January 2011Director's details changed for Mrs Gabrielle Jane Murray on 6 January 2011 (2 pages)
6 January 2011Director's details changed for Mrs Gabrielle Jane Murray on 6 January 2011 (2 pages)
8 December 2009Incorporation (22 pages)
8 December 2009Incorporation (22 pages)