Company NameTertowie Limited
DirectorsJohn Bruce McIntosh and Roddy John McIntosh
Company StatusActive
Company NumberSC427135
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0124Farming of poultry
SIC 01470Raising of poultry
Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr John Bruce McIntosh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Roddy John McIntosh
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2012(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressGoval Farm Dyce
Aberdeen
AB21 0HS
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed27 June 2012(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

29 January 2021Micro company accounts made up to 30 June 2020 (8 pages)
23 October 2020Cessation of John Bruce Mcintosh as a person with significant control on 5 September 2020 (1 page)
23 October 2020Change of details for Mr Roddy John Mcintosh as a person with significant control on 5 September 2020 (2 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
29 February 2020Micro company accounts made up to 30 June 2019 (8 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
28 June 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Notification of John Bruce Mcintosh as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Roddy John Mcintosh as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of John Bruce Mcintosh as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Roddy John Mcintosh as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Roddy John Mcintosh as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of John Bruce Mcintosh as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 August 2016Director's details changed for Roddy John Mcintosh on 28 June 2016 (2 pages)
3 August 2016Director's details changed for Roddy John Mcintosh on 28 June 2016 (2 pages)
3 August 2016Director's details changed for John Bruce Mcintosh on 28 June 2016 (2 pages)
3 August 2016Director's details changed for John Bruce Mcintosh on 28 June 2016 (2 pages)
6 July 2016Director's details changed for John Bruce Mcintosh on 28 June 2016 (2 pages)
6 July 2016Director's details changed for Roddy John Mcintosh on 28 June 2016 (2 pages)
6 July 2016Director's details changed for John Bruce Mcintosh on 28 June 2016 (2 pages)
6 July 2016Director's details changed for Roddy John Mcintosh on 28 June 2016 (2 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (10 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (12 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(5 pages)
10 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
10 April 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
2 July 2012Termination of appointment of Pamela Leiper as a director (1 page)
2 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 100
(3 pages)
2 July 2012Termination of appointment of Pamela Leiper as a director (1 page)
2 July 2012Appointment of John Bruce Mcintosh as a director (2 pages)
2 July 2012Appointment of Roddy John Mcintosh as a director (2 pages)
2 July 2012Appointment of John Bruce Mcintosh as a director (2 pages)
2 July 2012Appointment of Roddy John Mcintosh as a director (2 pages)
2 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 100
(3 pages)
27 June 2012Incorporation (25 pages)
27 June 2012Incorporation (25 pages)