Dundee
Angus
DD1 4BU
Scotland
Director Name | Mr Stephen James Nicholson Webster |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Investment Management |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU Scotland |
Director Name | Clare Susan Macpherson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU Scotland |
Director Name | Mr Graeme Richard Brown |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2015(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU Scotland |
Director Name | Mr Edward Louis Rosengarten |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2019(6 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Eversley Crescent London N21 1EL |
Director Name | Mr Matthew James Strachan |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Craig Orr Nicol |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU Scotland |
Director Name | Mr Nicholas Barclay |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU Scotland |
Director Name | Mr Colin Alexander Bell Crosby |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU Scotland |
Director Name | Mr Gavin Richard Dobson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2018) |
Role | Farmer/Writer |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU Scotland |
Director Name | Leigh Grubb |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 May 2019) |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
20 at £1 | Anne Janette Mckeown 5.56% Ordinary A |
---|---|
20 at £1 | Bruce Norman Renfrew 5.56% Ordinary A |
20 at £1 | Clare Susan Macpherson 5.56% Ordinary A |
20 at £1 | Colin Thomas Graham 5.56% Ordinary A |
20 at £1 | Craig Orr Nicol 5.56% Ordinary A |
20 at £1 | Elizabeth Margaret Barr 5.56% Ordinary A |
20 at £1 | George John Muir Dunlop 5.56% Ordinary A |
20 at £1 | Gillian Coutts Buchanan 5.56% Ordinary A |
20 at £1 | Gordon Graham Mcbean 5.56% Ordinary A |
20 at £1 | Graham Alexander Wilson 5.56% Ordinary A |
20 at £1 | John Stewart Robertson 5.56% Ordinary A |
20 at £1 | Kenneth William Thomson 5.56% Ordinary A |
20 at £1 | Lesley Ann Larg 5.56% Ordinary A |
20 at £1 | Malcolm Robert Pirie Farquhar 5.56% Ordinary A |
20 at £1 | Nicholas Barclay 5.56% Ordinary A |
20 at £1 | Sandra Mary Sutherland 5.56% Ordinary A |
20 at £1 | Scott Charles Milne 5.56% Ordinary A |
20 at £1 | Stephen John Brand 5.56% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,316,410 |
Net Worth | £277,560 |
Cash | £641,586 |
Current Liabilities | £612,650 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 26 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 1 week from now) |
9 December 2020 | Delivered on: 6 January 2021 Persons entitled: Tc Loans (Cbils) Limited Acting as the Security Trustee of the Secured Parties Classification: A registered charge Outstanding |
---|
16 February 2024 | Full accounts made up to 31 May 2023 (26 pages) |
---|---|
31 January 2024 | Confirmation statement made on 26 January 2024 with updates (6 pages) |
27 January 2023 | Confirmation statement made on 26 January 2023 with updates (6 pages) |
9 December 2022 | Full accounts made up to 31 May 2022 (26 pages) |
18 July 2022 | Appointment of Mr Matthew James Strachan as a director on 25 May 2022 (2 pages) |
25 February 2022 | Appointment of Thorntons Law Llp as a secretary on 12 March 2021 (2 pages) |
18 February 2022 | Full accounts made up to 31 May 2021 (33 pages) |
9 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
24 March 2021 | Confirmation statement made on 26 January 2021 with updates (6 pages) |
6 January 2021 | Registration of charge SC4388860001, created on 9 December 2020 (44 pages) |
14 December 2020 | Statement of capital following an allotment of shares on 8 December 2020
|
8 December 2020 | Full accounts made up to 31 May 2020 (25 pages) |
5 February 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
10 September 2019 | Full accounts made up to 31 May 2019 (25 pages) |
28 May 2019 | Termination of appointment of Leigh Grubb as a director on 14 May 2019 (1 page) |
16 May 2019 | Appointment of Mr Edward Louis Rosengarten as a director on 3 May 2019 (2 pages) |
15 February 2019 | Full accounts made up to 31 May 2018 (24 pages) |
6 February 2019 | Confirmation statement made on 26 January 2019 with updates (6 pages) |
13 November 2018 | Termination of appointment of Nicholas Barclay as a director on 8 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Craig Orr Nicol as a director on 8 November 2018 (1 page) |
13 November 2018 | Termination of appointment of Gavin Richard Dobson as a director on 8 November 2018 (1 page) |
12 November 2018 | Sub-division of shares on 31 October 2018 (4 pages) |
12 November 2018 | Resolutions
|
12 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
5 June 2018 | Termination of appointment of Colin Alexander Bell Crosby as a director on 30 May 2018 (1 page) |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
11 December 2017 | Full accounts made up to 31 May 2017 (25 pages) |
11 December 2017 | Full accounts made up to 31 May 2017 (25 pages) |
22 September 2017 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU on 22 September 2017 (2 pages) |
22 September 2017 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to Whitehall House 35 Yeaman Shore Dundee Angus DD1 4BU on 22 September 2017 (2 pages) |
21 June 2017 | Auditor's resignation (1 page) |
21 June 2017 | Auditor's resignation (1 page) |
28 April 2017 | Appointment of Leigh Grubb as a director on 11 April 2017 (3 pages) |
28 April 2017 | Appointment of Leigh Grubb as a director on 11 April 2017 (3 pages) |
19 April 2017 | Director's details changed for Mr Craig Orr Nicol on 17 January 2013 (2 pages) |
19 April 2017 | Director's details changed for Mr Craig Orr Nicol on 17 January 2013 (2 pages) |
17 February 2017 | Second filing for the appointment of Clare Susan Macpherson as a director (5 pages) |
17 February 2017 | Second filing for the appointment of Clare Susan Macpherson as a director (5 pages) |
31 January 2017 | Director's details changed for Clare Susan Macpherson on 20 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Clare Susan Macpherson on 20 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr Gavin Richard Dobson as a director on 14 September 2016 (2 pages) |
26 January 2017 | Appointment of Mr Gavin Richard Dobson as a director on 14 September 2016 (2 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
19 January 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
19 January 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
5 December 2016 | Full accounts made up to 31 May 2016 (29 pages) |
5 December 2016 | Full accounts made up to 31 May 2016 (29 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
14 June 2016 | Statement of capital following an allotment of shares on 11 April 2016
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
4 October 2015 | Full accounts made up to 31 May 2015 (21 pages) |
4 October 2015 | Full accounts made up to 31 May 2015 (21 pages) |
3 August 2015 | Director's details changed for Clare Susan Macpherson on 1 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Clare Susan Macpherson on 1 August 2015 (2 pages) |
3 August 2015 | Director's details changed for Clare Susan Macpherson on 1 August 2015 (2 pages) |
31 July 2015 | Appointment of Mr Colin Alexander Bell Crosby as a director on 1 June 2015 (2 pages) |
31 July 2015 | Appointment of Mr Colin Alexander Bell Crosby as a director on 1 June 2015 (2 pages) |
31 July 2015 | Appointment of Mr Colin Alexander Bell Crosby as a director on 1 June 2015 (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
9 February 2015 | Appointment of Mr Graeme Richard Brown as a director on 29 January 2015 (2 pages) |
9 February 2015 | Appointment of Mr Graeme Richard Brown as a director on 29 January 2015 (2 pages) |
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
31 October 2014 | Cancellation of shares. Statement of capital on 10 October 2014
|
31 October 2014 | Cancellation of shares. Statement of capital on 10 October 2014
|
30 October 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
30 October 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
15 October 2014 | Purchase of own shares. (3 pages) |
15 October 2014 | Cancellation of shares. Statement of capital on 10 October 2014
|
15 October 2014 | Cancellation of shares. Statement of capital on 10 October 2014
|
15 October 2014 | Purchase of own shares. (3 pages) |
13 October 2014 | Appointment of Clare Susan Macpherson as a director on 10 October 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
13 October 2014 | Appointment of Clare Susan Macpherson as a director on 10 October 2014
|
13 October 2014 | Appointment of Clare Susan Macpherson as a director on 10 October 2014 (2 pages) |
10 October 2014 | Resolutions
|
10 October 2014 | Resolutions
|
9 October 2014 | Appointment of Mr Nicholas Barclay as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Stephen James Nicholson Webster as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Nicholas Barclay as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Nicholas Barclay as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Stephen James Nicholson Webster as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Stephen James Nicholson Webster as a director on 9 October 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 June 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Craig Orr Nicol on 4 August 2013 (2 pages) |
22 May 2014 | Director's details changed for Mr Craig Orr Nicol on 4 August 2013 (2 pages) |
22 May 2014 | Director's details changed for Mr Craig Orr Nicol on 4 August 2013 (2 pages) |
20 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
9 December 2013 | Company name changed T.I.M. (dundee) LIMITED\certificate issued on 09/12/13
|
9 December 2013 | Company name changed T.I.M. (dundee) LIMITED\certificate issued on 09/12/13
|
20 September 2013 | Change of accounting reference date (3 pages) |
20 September 2013 | Change of accounting reference date (3 pages) |
11 September 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
11 September 2013 | Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
14 December 2012 | Incorporation
|
14 December 2012 | Incorporation
|