You are here: bizstats.co.uk > a-z index > T list > TS list

Tsuko Limited EDINBURGH


Tsuko started in year 2000 as Private Limited Company with registration number SC206529. The Tsuko company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Edinburgh at 109 Lanark Road. Postal code: EH14 2LZ. Since Fri, 22nd Apr 2005 Tsuko Limited is no longer carrying the name Tsunami Design.

The firm has one director. Susanna F., appointed on 28 April 2000. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tsuko Limited Address / Contact

Office Address 109 Lanark Road
Town Edinburgh
Post code EH14 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC206529
Date of Incorporation Thu, 20th Apr 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Susanna F.

Position: Director

Appointed: 28 April 2000

Lorna M.

Position: Secretary

Appointed: 24 October 2007

Resigned: 20 May 2016

John S.

Position: Director

Appointed: 01 April 2006

Resigned: 24 April 2008

Robert M.

Position: Director

Appointed: 12 October 2005

Resigned: 24 April 2008

Robert M.

Position: Secretary

Appointed: 08 August 2005

Resigned: 24 October 2007

Kay S.

Position: Director

Appointed: 01 May 2005

Resigned: 24 April 2008

Alison H.

Position: Secretary

Appointed: 01 May 2005

Resigned: 15 July 2005

Lana F.

Position: Secretary

Appointed: 28 April 2003

Resigned: 30 April 2005

Durano Limited

Position: Nominee Director

Appointed: 20 April 2000

Resigned: 28 June 2000

Ledingham Chalmers

Position: Corporate Nominee Secretary

Appointed: 20 April 2000

Resigned: 28 April 2003

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we identified, there is Susanna F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Susanna F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tsunami Design April 22, 2005
Ledge 534 May 8, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth145 638174 522167 236163 265159 434157 376       
Balance Sheet
Current Assets231 092240 362167 236156 872155 375154 426121 839172 239196 130177 813162 480190 520263 910
Net Assets Liabilities     157 376139 422133 672137 410145 586124 580150 296 
Cash Bank In Hand115 78568 18687 24596 016131 967122 818       
Debtors112 197169 52079 99160 85623 40831 608       
Net Assets Liabilities Including Pension Asset Liability145 638174 522167 236163 265159 434157 376       
Stocks Inventory3 1102 656           
Tangible Fixed Assets21 423  7 4465 5854 189       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve145 538174 422167 136163 165159 334157 276       
Shareholder Funds145 638174 522167 236163 265159 434157 376       
Other
Average Number Employees During Period       111111
Creditors     -30 361-14 44142 76163 56238 85644 28245 53669 541
Fixed Assets21 423  7 4465 5854 1893 1424 1944 8426 6296 3825 31238 372
Net Current Assets Liabilities124 215174 522167 236155 819153 849153 187136 280129 478132 568138 957118 198144 984 
Total Assets Less Current Liabilities145 638174 522167 236163 265159 434157 376139 422133 672137 410145 586124 580150 296 
Creditors Due Within One Year Total Current Liabilities106 87765 840           
Tangible Fixed Assets Additions 521 9 929         
Tangible Fixed Assets Cost Or Valuation80 1040 9 9299 9299 929       
Tangible Fixed Assets Depreciation58 6810 2 4834 3445 740       
Tangible Fixed Assets Depreciation Charge For Period -58 681           
Tangible Fixed Assets Disposals -80 625           
Creditors Due Within One Year   1 0531 5261 239       
Number Shares Allotted   100100100       
Par Value Share   111       
Share Capital Allotted Called Up Paid  100100100100       
Tangible Fixed Assets Depreciation Charged In Period   2 4831 8611 396       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (4 pages)

Company search

Advertisements