Company NameTindle & Macleod Associates Limited
DirectorClaire Marie Tindle
Company StatusActive
Company NumberSC424545
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Claire Marie Tindle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Morningfield Road
Aberdeen
AB15 4AQ
Scotland
Secretary NameMrs Christina Tindle
StatusCurrent
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address172 Tonbridge Road
Maidstone
ME16 8SR

Location

Registered Address42 Morningfield Road
Aberdeen
AB15 4AQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2013
Net Worth£133,401
Cash£20,585
Current Liabilities£46,751

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

23 September 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 30 November 2022 (3 pages)
30 November 2022Micro company accounts made up to 30 November 2021 (4 pages)
27 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 November 2020 (4 pages)
7 September 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (4 pages)
22 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (4 pages)
23 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
30 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 30 November 2017 (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
29 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
25 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Director's details changed for Ms Claire Marie Tindle on 1 March 2013 (2 pages)
21 May 2015Director's details changed for Ms Claire Marie Tindle on 1 March 2013 (2 pages)
21 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Registered office address changed from 19 North Square Aberdeen AB11 5DX to 42 Morningfield Road Aberdeen AB15 4AQ on 21 May 2015 (1 page)
21 May 2015Director's details changed for Ms Claire Marie Tindle on 1 March 2013 (2 pages)
21 May 2015Registered office address changed from 19 North Square Aberdeen AB11 5DX to 42 Morningfield Road Aberdeen AB15 4AQ on 21 May 2015 (1 page)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
24 May 2014Compulsory strike-off action has been discontinued (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
22 May 2012Incorporation (22 pages)
22 May 2012Incorporation (22 pages)