Edinburgh
Midlothian
EH10 6QF
Scotland
Director Name | Mr Roderick James Stewart |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2013(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 15 Buckstone Road Edinburgh Midlothian EH10 6QF Scotland |
Website | www.tide-motion.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4668254 |
Telephone region | Edinburgh |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
7 February 2024 | Confirmation statement made on 3 February 2024 with updates (4 pages) |
---|---|
18 August 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
7 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
7 February 2023 | Change of details for Mr Roderick James Stewart as a person with significant control on 1 July 2016 (2 pages) |
7 February 2023 | Change of details for Mrs Christine Elizabeth Stewart as a person with significant control on 6 April 2016 (2 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 March 2022 | Confirmation statement made on 8 February 2022 with updates (4 pages) |
8 February 2022 | Director's details changed for Mr Roderick James Stewart on 8 February 2022 (2 pages) |
8 February 2022 | Change of details for Mrs Christine Elizabeth Stewart as a person with significant control on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mrs Christine Elizabeth Stewart on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mr Roderick James Stewart on 8 February 2022 (2 pages) |
8 February 2022 | Change of details for Mr Roderick James Stewart as a person with significant control on 8 February 2022 (2 pages) |
8 February 2022 | Director's details changed for Mrs Christine Elizabeth Stewart on 8 February 2022 (2 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
9 April 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
8 April 2021 | Change of details for Mr Roderick James Stewart as a person with significant control on 1 July 2016 (2 pages) |
28 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
10 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
19 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
11 January 2018 | Notification of Christine Elizabeth Stewart as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Change of details for a person with significant control (2 pages) |
11 January 2018 | Notification of Christine Elizabeth Stewart as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Change of details for a person with significant control (2 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
20 August 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
6 June 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 February 2013 | Incorporation (22 pages) |
8 February 2013 | Incorporation (22 pages) |