Company NameThe Tuff Tipper Limited
DirectorJoanna Seawright
Company StatusActive - Proposal to Strike off
Company NumberSC507298
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMs Joanna Seawright
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(7 years, 11 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit D3 Baron Way
Kingmoor Business Park
Carlisle
CA6 4BU
Director NameMr Gursimran Singh
Date of BirthMarch 1984 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleDelivery
Country of ResidenceScotland
Correspondence AddressYard 4 Yard 4
The Camps Industrial Estate
Kirknewton
EH27 8DN
Scotland

Location

Registered AddressSuite 0210, 11 Glebe Street
Dumfries
DG1 2LQ
Scotland
ConstituencyDumfries and Galloway
WardNith

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

23 February 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
23 February 2021Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
3 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
14 June 2019Confirmation statement made on 2 June 2019 with updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
20 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
1 August 2017Registered office address changed from 574 Paisley Road West 0/1 Glasgow G51 1RF Scotland to 7 Crichton Place 0/2 Glasgow G21 1AY on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 574 Paisley Road West 0/1 Glasgow G51 1RF Scotland to 7 Crichton Place 0/2 Glasgow G21 1AY on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 7 Crichton Place Glasgow G21 1AY Scotland to 7 Crichton Place 0/2 Glasgow G21 1AY on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 7 Crichton Place Glasgow G21 1AY Scotland to 7 Crichton Place 0/2 Glasgow G21 1AY on 1 August 2017 (1 page)
27 July 2017Notification of Gursimran Singh as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Gursimran Singh as a person with significant control on 27 July 2017 (2 pages)
12 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 February 2017Director's details changed for Mr Gursimran Singh on 22 January 2017 (2 pages)
2 February 2017Director's details changed for Mr Gursimran Singh on 22 January 2017 (2 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(3 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)