TINTO LIMITED
Status | DISSOLVED |
Company No. | SC338728 |
Category | Private Limited Company |
Incorporated | 01 Mar 2008 |
Age | 16 years, 4 months, 5 days |
Jurisdiction | Scotland |
Dissolution | 10 May 2013 |
Years | 11 years, 1 month, 27 days |
SUMMARY
TINTO LIMITED is an dissolved private limited company with number SC338728. It was incorporated 16 years, 4 months, 5 days ago, on 01 March 2008 and it was dissolved 11 years, 1 month, 27 days ago, on 10 May 2013. The company address is Union Plaza (6th Floor) Union Plaza (6th Floor), Aberdeen, AB10 1DQ.
Company Fillings
Gazette dissolved voluntary
Date: 10 May 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Dec 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Gazette filings brought up to date
Date: 11 Aug 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2011
Action Date: 30 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-03-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint corporate secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Paull & Williamsons Llp
Documents
Termination secretary company with name
Date: 09 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paull & Williamsons
Documents
Legacy
Date: 26 Sep 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 21 Aug 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from investment house 6 union row aberdeen AB10 1DQ
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / paull & williamsons / 20/10/2008 / HouseName/Number was: investment house, now: union plaza, (6TH floor); Street was: 6 union row, now: 1 union wynd
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / richard tinto / 09/05/2008 / HouseName/Number was: 16, now: the mitchell building; Street was: arbuthnot terrace, now: 70 alexander avenue; Post Town was: peterhead, now: kingseat; Post Code was: AB42 2BQ, now: AB21 0AS
Documents
Legacy
Date: 06 May 2008
Category: Capital
Type: 88(2)
Description: Ad 30/04/08 gbp si 4999@1=4999 gbp ic 1/5000
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed paull & williamsons
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director appointed richard laurie tinto
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288a
Description: Director appointed graeme hay
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director p & w directors LIMITED
Documents
Legacy
Date: 06 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary p & w secretaries LIMITED
Documents
Certificate change of name company
Date: 24 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed treemap LIMITED\certificate issued on 24/04/08
Documents
Some Companies
E17 LEGAL AND ACCOUNTING SERVICES LIMITED
7 MASEY COURT 20 BLACKHORSE ROAD,LONDON,E17 7BE
Number: | 11182422 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOGS BACK,GUILDFORD,GU3 1AG
Number: | 07397728 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE SQUARE,BAGSHOT,GU19 5AX
Number: | 08363714 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 BICKNOLLER ROAD,ENFIELD,EN1 3NW
Number: | 04423311 |
Status: | ACTIVE |
Category: | Private Limited Company |
212 MARLBOROUGH ROAD,ROMFORD,RM7 8AS
Number: | 09822679 |
Status: | ACTIVE |
Category: | Private Limited Company |
SJP BUILDING SERVICES CUMBRIA LIMITED
FIRST FLOOR LIFESTYLE BUILDING,COCKERRMOUTH,CA13 9LU
Number: | 06994017 |
Status: | ACTIVE |
Category: | Private Limited Company |