Company NameTighnacala Ltd.
DirectorsIan Douglas Cuthbert and Nicholas James Fletcher
Company StatusActive
Company NumberSC452148
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameIan Douglas Cuthbert
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameNicholas James Fletcher
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

25 April 2018Delivered on: 30 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole (hose two areas of ground being the subjects shown tinted red on the plan annexed. And signed as relative hereto and which subjects form part and portion of all and whole the. Subjects registered in the land register of scotland under title number ARG7845.
Outstanding
27 March 2018Delivered on: 12 April 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2024Director's details changed for Ian Douglas Cuthbert on 1 February 2024 (2 pages)
6 February 2024Director's details changed for Nicholas James Fletcher on 1 February 2024 (2 pages)
1 February 2024Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page)
8 January 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
3 July 2023Confirmation statement made on 12 June 2023 with updates (5 pages)
13 June 2023Director's details changed for Ian Douglas Cuthbert on 13 June 2023 (2 pages)
13 June 2023Change of details for Mr Nicholas James Fletcher as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Change of details for Mr Ian Douglas Cuthbert as a person with significant control on 13 June 2023 (2 pages)
13 June 2023Director's details changed for Nicholas James Fletcher on 13 June 2023 (2 pages)
9 February 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 July 2022Confirmation statement made on 12 June 2022 with updates (5 pages)
31 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
8 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
24 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
20 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 April 2018Registration of charge SC4521480002, created on 25 April 2018 (8 pages)
12 April 2018Registration of charge SC4521480001, created on 27 March 2018 (16 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
13 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
7 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
7 July 2017Notification of Ian Douglas Cuthbert as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Ian Douglas Cuthbert as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Nicholas James Fletcher as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Ian Douglas Cuthbert as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Nicholas James Fletcher as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Nicholas James Fletcher as a person with significant control on 7 July 2017 (2 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Director's details changed for Nicholas James Fletcher on 27 October 2014 (2 pages)
8 July 2015Director's details changed for Nicholas James Fletcher on 27 October 2014 (2 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Director's details changed for Ian Douglas Cuthbert on 27 October 2014 (2 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(4 pages)
8 July 2015Director's details changed for Ian Douglas Cuthbert on 27 October 2014 (2 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
16 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
26 June 2013Director's details changed for Ian Cuthbert on 21 June 2013 (3 pages)
26 June 2013Director's details changed for Ian Cuthbert on 21 June 2013 (3 pages)
26 June 2013Director's details changed for Nick Fletcher on 21 June 2013 (3 pages)
26 June 2013Director's details changed for Nick Fletcher on 21 June 2013 (3 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 100
(29 pages)
12 June 2013Incorporation
Statement of capital on 2013-06-12
  • GBP 100
(29 pages)