Tinne Beag Workers Co-operative Limited NEWTON STEWART


Founded in 1999, Tinne Beag Workers -operative, classified under reg no. SC200995 is an active company. Currently registered at Doon Of May DG8 9RR, Newton Stewart the company has been in the business for 25 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Ishka C. and Jeffrey C.. In addition one secretary - Andrew M. - is with the company. 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.

Tinne Beag Workers Co-operative Limited Address / Contact

Office Address Doon Of May
Office Address2 Mochrum Loch
Town Newton Stewart
Post code DG8 9RR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC200995
Date of Incorporation Fri, 22nd Oct 1999
Industry Silviculture and other forestry activities
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 14 March 2018

Ishka C.

Position: Director

Appointed: 14 March 2018

Jeffrey C.

Position: Director

Appointed: 22 October 1999

Tara C.

Position: Director

Appointed: 21 June 2016

Resigned: 14 March 2018

Kevin B.

Position: Secretary

Appointed: 01 June 2015

Resigned: 11 March 2018

William G.

Position: Director

Appointed: 01 March 2015

Resigned: 21 June 2016

James C.

Position: Secretary

Appointed: 22 July 2013

Resigned: 01 June 2015

Wesley C.

Position: Director

Appointed: 25 April 2013

Resigned: 22 July 2013

Damhnait D.

Position: Director

Appointed: 25 April 2013

Resigned: 01 March 2015

Ella B.

Position: Secretary

Appointed: 02 August 2009

Resigned: 22 July 2013

Matthew E.

Position: Secretary

Appointed: 21 September 2008

Resigned: 01 September 2009

Madadh M.

Position: Director

Appointed: 03 June 2006

Resigned: 21 September 2008

Damhnait D.

Position: Secretary

Appointed: 03 June 2006

Resigned: 21 September 2008

Chloe B.

Position: Secretary

Appointed: 04 February 2006

Resigned: 03 June 2006

Heather J.

Position: Director

Appointed: 21 June 2002

Resigned: 22 August 2009

Alison R.

Position: Secretary

Appointed: 21 June 2002

Resigned: 04 February 2006

Nicholas S.

Position: Director

Appointed: 27 October 2000

Resigned: 21 September 2008

Jenny S.

Position: Director

Appointed: 29 August 2000

Resigned: 18 November 2006

Mathew E.

Position: Director

Appointed: 19 August 2000

Resigned: 21 September 2008

Tanya M.

Position: Director

Appointed: 28 June 2000

Resigned: 21 September 2008

Dam D.

Position: Secretary

Appointed: 22 October 1999

Resigned: 21 June 2002

David A.

Position: Director

Appointed: 22 October 1999

Resigned: 29 July 2001

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Jeffrey C. The abovementioned PSC has significiant influence or control over this company,.

Jeffrey C.

Notified on 21 June 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 12th, July 2023
Free Download (8 pages)

Company search

Advertisements