Company NameTide (Scotland) Limited
DirectorsChristine Elizabeth Stewart and Roderick James Stewart
Company StatusActive
Company NumberSC442329
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Christine Elizabeth Stewart
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address15 Buckstone Road
Edinburgh
Midlothian
EH10 6QF
Scotland
Director NameMr Roderick James Stewart
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address15 Buckstone Road
Edinburgh
Midlothian
EH10 6QF
Scotland

Contact

Websitewww.tide-motion.co.uk
Email address[email protected]
Telephone0131 4668254
Telephone regionEdinburgh

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

7 February 2024Confirmation statement made on 3 February 2024 with updates (4 pages)
18 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
7 February 2023Change of details for Mr Roderick James Stewart as a person with significant control on 1 July 2016 (2 pages)
7 February 2023Change of details for Mrs Christine Elizabeth Stewart as a person with significant control on 6 April 2016 (2 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
8 March 2022Confirmation statement made on 8 February 2022 with updates (4 pages)
8 February 2022Director's details changed for Mr Roderick James Stewart on 8 February 2022 (2 pages)
8 February 2022Change of details for Mrs Christine Elizabeth Stewart as a person with significant control on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mrs Christine Elizabeth Stewart on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Roderick James Stewart on 8 February 2022 (2 pages)
8 February 2022Change of details for Mr Roderick James Stewart as a person with significant control on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mrs Christine Elizabeth Stewart on 8 February 2022 (2 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 April 2021Confirmation statement made on 8 February 2021 with updates (4 pages)
8 April 2021Change of details for Mr Roderick James Stewart as a person with significant control on 1 July 2016 (2 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 February 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
11 January 2018Notification of Christine Elizabeth Stewart as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Change of details for a person with significant control (2 pages)
11 January 2018Notification of Christine Elizabeth Stewart as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Change of details for a person with significant control (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 7-11 Melville Street Edinburgh EH3 7PE on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 7-11 Melville Street Edinburgh EH3 7PE on 23 November 2017 (1 page)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
20 August 2015Total exemption full accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 June 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
6 June 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(4 pages)
8 February 2013Incorporation (22 pages)
8 February 2013Incorporation (22 pages)