Tilestamp Limited ABERDEEN


Tilestamp started in year 2000 as Private Limited Company with registration number SC213858. The Tilestamp company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Aberdeen at Charnwood House. Postal code: AB13 0AL.

The firm has 2 directors, namely Matthew C., Thomas C.. Of them, Thomas C. has been with the company the longest, being appointed on 26 February 2001 and Matthew C. has been with the company for the least time - from 19 May 2023. Currenlty, the firm lists one former director, whose name is Linda C. and who left the the firm on 31 March 2021. In addition, there is one former secretary - Linda C. who worked with the the firm until 31 March 2021.

Tilestamp Limited Address / Contact

Office Address Charnwood House
Office Address2 Milltimber
Town Aberdeen
Post code AB13 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC213858
Date of Incorporation Thu, 14th Dec 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Matthew C.

Position: Director

Appointed: 19 May 2023

Thomas C.

Position: Director

Appointed: 26 February 2001

Linda C.

Position: Director

Appointed: 26 February 2001

Resigned: 31 March 2021

Linda C.

Position: Secretary

Appointed: 26 February 2001

Resigned: 31 March 2021

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Thomas C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Linda C. This PSC owns 25-50% shares and has 25-50% voting rights.

Thomas C.

Notified on 14 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Linda C.

Notified on 14 December 2016
Ceased on 31 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 425 6327 765 368      
Balance Sheet
Cash Bank On Hand  194 8533 575 73 423735 16020 210
Current Assets67 8951 494 5972 139 8882 458 6752 572 2322 750 6983 291 7332 242 710
Debtors3 930234 0971 945 0352 455 1002 572 2322 677 2752 556 5732 222 500
Net Assets Liabilities  8 678 7085 724 1724 059 3554 205 0175 715 7165 626 418
Other Debtors  1 945 0352 313 6212 561 5002 669 9292 531 8112 198 132
Cash Bank In Hand63 9651 260 500      
Tangible Fixed Assets8 318 18612 340 000      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve3 104 4353 628 865      
Shareholder Funds4 425 6327 765 368      
Other
Accrued Liabilities Deferred Income  192 711131 068434 297439 962416 46766 917
Additions Other Than Through Business Combinations Investment Property Fair Value Model       893 106
Average Number Employees During Period  222211
Bank Borrowings  5 225 0004 850 0004 662 5004 662 5003 887 5003 787 500
Bank Borrowings Overdrafts  4 925 0004 550 0004 705 2114 662 5003 787 5003 687 500
Bank Overdrafts    42 711   
Corporation Tax Payable  102 618146 139159 112193 12425 839 
Creditors  4 925 0004 550 0005 337 8775 370 6813 787 5003 687 500
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    -1 860 000   
Increase Decrease In Investment Property Fair Value Model   3 655 000    
Investment Property  12 340 0008 685 0006 825 0006 825 0006 825 0007 718 106
Investment Property Fair Value Model  12 340 0008 685 0006 825 0006 825 0006 825 0007 718 106
Net Current Assets Liabilities-2 230 425900 7741 479 2451 589 172-2 765 645-2 619 9832 678 2161 614 981
Nominal Value Shares Issued In Period     23 
Number Shares Issued Fully Paid     2265 
Other Creditors  26 626256 4672 471  453 489
Other Taxation Social Security Payable  38 68835 8292 81823 53013 372 
Prepayments Accrued Income   1 86610 7327 34624 76316 832
Provisions For Liabilities Balance Sheet Subtotal  215 537    19 169
Total Assets Less Current Liabilities6 087 76113 240 77413 819 24510 274 1724 059 3554 205 0179 503 2169 333 087
Total Borrowings  4 925 0004 850 0004 705 2114 662 5003 787 5003 687 500
Trade Creditors Trade Payables   8 99433 96851 56557 8397 323
Trade Debtors Trade Receivables   139 613  -17 536
Creditors Due After One Year1 635 5005 450 000      
Creditors Due Within One Year2 298 320593 823      
Deferred Tax Liability26 62925 406      
Net Assets Liability Excluding Pension Asset Liability4 425 6327 765 368      
Number Shares Allotted 2      
Par Value Share 1      
Revaluation Reserve1 321 1954 136 501      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 1 206 508      
Tangible Fixed Assets Cost Or Valuation8 318 186       
Tangible Fixed Assets Increase Decrease From Revaluations 2 815 306      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
Free Download (9 pages)

Company search

Advertisements