Dundee
DD1 4BJ
Scotland
Director Name | Euan Taylor |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Miss Tanith Pema Marron |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Alasdair Smith |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Emma Alexander |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Media Technician |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Alexander Iain McDonald |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mrs Janice Aitken |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 June 2021) |
Role | Education |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Website | tinroof.org |
---|
Registered Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £244 |
Cash | £3,414 |
Current Liabilities | £2,536 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 4 weeks from now) |
11 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
19 April 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 June 2022 | Termination of appointment of Alexander Iain Mcdonald as a director on 2 June 2022 (1 page) |
22 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
13 December 2021 | Termination of appointment of Janice Aitken as a director on 3 June 2021 (1 page) |
10 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
31 July 2019 | Appointment of Miss Tanith Pema Marron as a director on 31 July 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Emma Alexander as a director on 28 February 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 30 March 2017 with updates (4 pages) |
18 January 2017 | Termination of appointment of Alasdair Smith as a director on 18 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Alasdair Smith as a director on 18 January 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 30 March 2016 no member list (4 pages) |
20 April 2016 | Appointment of Mrs Janice Aitken as a director on 1 October 2015 (2 pages) |
20 April 2016 | Appointment of Mrs Janice Aitken as a director on 1 October 2015 (2 pages) |
20 April 2016 | Annual return made up to 30 March 2016 no member list (4 pages) |
8 October 2015 | Memorandum and Articles of Association (17 pages) |
8 October 2015 | Resolutions
|
8 October 2015 | Resolutions
|
8 October 2015 | Memorandum and Articles of Association (17 pages) |
15 September 2015 | Statement of company's objects (2 pages) |
15 September 2015 | Statement of company's objects (2 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 30 March 2015 no member list (4 pages) |
14 April 2015 | Annual return made up to 30 March 2015 no member list (4 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 30 March 2014 no member list (4 pages) |
23 May 2014 | Annual return made up to 30 March 2014 no member list (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 May 2013 | Annual return made up to 30 March 2013 no member list (4 pages) |
28 May 2013 | Annual return made up to 30 March 2013 no member list (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 April 2012 | Registered office address changed from Whiethall House 33 Yeaman Shore Dundee DD1 4DJ on 27 April 2012 (1 page) |
27 April 2012 | Annual return made up to 30 March 2012 no member list (4 pages) |
27 April 2012 | Annual return made up to 30 March 2012 no member list (4 pages) |
27 April 2012 | Registered office address changed from Whiethall House 33 Yeaman Shore Dundee DD1 4DJ on 27 April 2012 (1 page) |
27 February 2012 | Director's details changed for Joanna Helfer on 1 August 2011 (2 pages) |
27 February 2012 | Director's details changed for Joanna Helfer on 1 August 2011 (2 pages) |
27 February 2012 | Director's details changed for Joanna Helfer on 1 August 2011 (2 pages) |
30 March 2011 | Incorporation (38 pages) |
30 March 2011 | Incorporation (38 pages) |