Tinthaus (edinburgh) Limited HAMILTON


Tinthaus (edinburgh) started in year 2009 as Private Limited Company with registration number SC354050. The Tinthaus (edinburgh) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Hamilton at 29 Brandon Street. Postal code: ML3 6DA.

The firm has one director. Andrew B., appointed on 19 January 2016. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Christine B., Christine B. and others listed below. There were no ex secretaries.

Tinthaus (edinburgh) Limited Address / Contact

Office Address 29 Brandon Street
Town Hamilton
Post code ML3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC354050
Date of Incorporation Mon, 26th Jan 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 15 years old
Account next due date Tue, 31st Oct 2023 (177 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Andrew B.

Position: Director

Appointed: 19 January 2016

Christine B.

Position: Director

Appointed: 01 June 2021

Resigned: 04 November 2022

Christine B.

Position: Director

Appointed: 26 January 2009

Resigned: 27 September 2019

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Andrew B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Christine B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andrew B.

Notified on 14 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christine B.

Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand741 074358245
Current Assets12 5265 9137 1328 12732 300
Debtors12 5195 9096 0587 76932 055
Net Assets Liabilities99107 615252
Other Debtors9 4951 691 75830 415
Other
Amount Specific Advance Or Credit Directors7 3891 499 75822 955
Amount Specific Advance Or Credit Made In Period Directors3 05929 969 75822 197
Amount Specific Advance Or Credit Repaid In Period Directors1 25535 8591 499  
Accumulated Depreciation Impairment Property Plant Equipment9 2789 2789 2789 278 
Average Number Employees During Period22222
Creditors1 9625 8066 9407 51213 500
Finance Lease Liabilities Present Value Total1 9621 584   
Net Current Assets Liabilities2 06110719261513 752
Other Creditors8508503 1731 6002 552
Other Taxation Social Security Payable8 1043 3723 7675 91214 496
Property Plant Equipment Gross Cost9 2789 2789 2789 278 
Total Assets Less Current Liabilities2 06110719261513 752
Trade Debtors Trade Receivables3 0244 2186 0587 0111 640
Bank Borrowings    15 000
Bank Borrowings Overdrafts    13 500

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
Free Download (1 page)

Company search

Advertisements