Company NameTile & Grout Limited
Company StatusDissolved
Company NumberSC445605
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Director

Director NameMr Alan Thomas Harber
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Heather Drive Sherburn-In-Elmet
Leeds
LS25 6PW

Location

Registered AddressWards House
Wards Road
Elgin
IV30 1NL
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Mr Alan Thomas Harber
100.00%
Ordinary

Financials

Year2014
Net Worth£931
Cash£2,473
Current Liabilities£1,542

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

7 February 2021Registered office address changed from 23 Hedge Road Garmouth Moray IV32 7NU to Wards House Wards Road Elgin IV30 1NL on 7 February 2021 (1 page)
11 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 17 March 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 March 2018Confirmation statement made on 17 March 2018 with updates (5 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(3 pages)
19 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
(3 pages)
7 April 2016Director's details changed for Mr Alan Thomas Harber on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Alan Thomas Harber on 7 April 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(3 pages)
23 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 10
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Registered office address changed from 23 Hedge Road Garmouth Moray IV32 7NU to 23 Hedge Road Garmouth Moray IV32 7NU on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 23 Hedge Road Garmouth Moray IV32 7NU to 23 Hedge Road Garmouth Moray IV32 7NU on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 23 Hedge Road Garmouth Moray IV32 7NU to 23 Hedge Road Garmouth Moray IV32 7NU on 3 September 2014 (2 pages)
3 September 2014Compulsory strike-off action has been discontinued (1 page)
2 September 2014Registered office address changed from 9 Newton Place Mosspodloch Moray IV32 7JG to 23 Hedge Road Garmouth Moray IV32 7NU on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 9 Newton Place Mosspodloch Moray IV32 7JG to 23 Hedge Road Garmouth Moray IV32 7NU on 2 September 2014 (1 page)
2 September 2014Annual return made up to 20 March 2014 with a full list of shareholders (3 pages)
2 September 2014Annual return made up to 20 March 2014 with a full list of shareholders (3 pages)
2 September 2014Registered office address changed from 9 Newton Place Mosspodloch Moray IV32 7JG to 23 Hedge Road Garmouth Moray IV32 7NU on 2 September 2014 (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)