Company NameTin Roof
Company StatusActive
Company NumberSC396635
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 March 2011(13 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMiss Joanna Helfer
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleYouth Arts Worker
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameEuan Taylor
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMiss Tanith Pema Marron
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAlasdair Smith
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameEmma Alexander
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleMedia Technician
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAlexander Iain McDonald
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Janice Aitken
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(4 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 June 2021)
RoleEducation
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitetinroof.org

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£244
Cash£3,414
Current Liabilities£2,536

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (2 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 4 weeks from now)

Filing History

11 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 June 2022Termination of appointment of Alexander Iain Mcdonald as a director on 2 June 2022 (1 page)
22 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
13 December 2021Termination of appointment of Janice Aitken as a director on 3 June 2021 (1 page)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
11 May 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
31 July 2019Appointment of Miss Tanith Pema Marron as a director on 31 July 2019 (2 pages)
15 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Emma Alexander as a director on 28 February 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
18 January 2017Termination of appointment of Alasdair Smith as a director on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Alasdair Smith as a director on 18 January 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Annual return made up to 30 March 2016 no member list (4 pages)
20 April 2016Appointment of Mrs Janice Aitken as a director on 1 October 2015 (2 pages)
20 April 2016Appointment of Mrs Janice Aitken as a director on 1 October 2015 (2 pages)
20 April 2016Annual return made up to 30 March 2016 no member list (4 pages)
8 October 2015Memorandum and Articles of Association (17 pages)
8 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 October 2015Memorandum and Articles of Association (17 pages)
15 September 2015Statement of company's objects (2 pages)
15 September 2015Statement of company's objects (2 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 April 2015Annual return made up to 30 March 2015 no member list (4 pages)
14 April 2015Annual return made up to 30 March 2015 no member list (4 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 May 2014Annual return made up to 30 March 2014 no member list (4 pages)
23 May 2014Annual return made up to 30 March 2014 no member list (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 30 March 2013 no member list (4 pages)
28 May 2013Annual return made up to 30 March 2013 no member list (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Registered office address changed from Whiethall House 33 Yeaman Shore Dundee DD1 4DJ on 27 April 2012 (1 page)
27 April 2012Annual return made up to 30 March 2012 no member list (4 pages)
27 April 2012Annual return made up to 30 March 2012 no member list (4 pages)
27 April 2012Registered office address changed from Whiethall House 33 Yeaman Shore Dundee DD1 4DJ on 27 April 2012 (1 page)
27 February 2012Director's details changed for Joanna Helfer on 1 August 2011 (2 pages)
27 February 2012Director's details changed for Joanna Helfer on 1 August 2011 (2 pages)
27 February 2012Director's details changed for Joanna Helfer on 1 August 2011 (2 pages)
30 March 2011Incorporation (38 pages)
30 March 2011Incorporation (38 pages)