Edinburgh
EH3 7PE
Scotland
Director Name | Mr Roderick James Stewart |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2013(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Website | www.tide-motion.com |
---|
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 | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
3 September 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
27 November 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
4 May 2018 | Notification of Christine Elizabeth Stewart as a person with significant control on 6 April 2016 (2 pages) |
4 May 2018 | Change of details for a person with significant control (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (3 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) |
24 July 2017 | Notification of Roderick Stewart as a person with significant control on 1 July 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Roderick Stewart as a person with significant control on 1 July 2016 (2 pages) |
24 July 2017 | Notification of Roderick Stewart as a person with significant control on 24 July 2017 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
16 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
14 June 2013 | Incorporation (23 pages) |
14 June 2013 | Incorporation (23 pages) |