Company NameTide Graphic Design Consultants Limited
DirectorsGregor McNeish and Sarah Jane McNeish
Company StatusActive
Company NumberSC501322
CategoryPrivate Limited Company
Incorporation Date24 March 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Gregor McNeish
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address137 Culduthel Road
Inverness
Highland
IV2 4EF
Scotland
Director NameMrs Sarah Jane McNeish
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(1 year, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
IV2 3BL
Scotland

Location

Registered AddressThe Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return24 March 2024 (5 days ago)
Next Return Due7 April 2025 (1 year from now)

Filing History

25 March 2024Confirmation statement made on 24 March 2024 with no updates (3 pages)
22 December 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
29 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
28 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
15 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
12 May 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
24 November 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 2
(3 pages)
30 August 2016Appointment of Mrs Sarah Jane Mcneish as a director on 1 July 2016 (2 pages)
30 August 2016Appointment of Mrs Sarah Jane Mcneish as a director on 1 July 2016 (2 pages)
20 June 2016Registered office address changed from C/O Cmm Accountancy 2nd Floor, Bishop's Palace Eden Court, Bishop's Road Inverness IV3 5SA Scotland to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 20 June 2016 (1 page)
20 June 2016Registered office address changed from C/O Cmm Accountancy 2nd Floor, Bishop's Palace Eden Court, Bishop's Road Inverness IV3 5SA Scotland to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 20 June 2016 (1 page)
15 April 2016Registered office address changed from Tax Matters 23 Seafield Road Inverness Highland IV1 1SG Scotland to C/O Cmm Accountancy 2nd Floor, Bishop's Palace Eden Court, Bishop's Road Inverness IV3 5SA on 15 April 2016 (1 page)
15 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Registered office address changed from Tax Matters 23 Seafield Road Inverness Highland IV1 1SG Scotland to C/O Cmm Accountancy 2nd Floor, Bishop's Palace Eden Court, Bishop's Road Inverness IV3 5SA on 15 April 2016 (1 page)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(22 pages)
24 March 2015Incorporation
Statement of capital on 2015-03-24
  • GBP 1
(22 pages)