Tinto Architecture Ltd. BRIDGE OF DON


Tinto Architecture started in year 2004 as Private Limited Company with registration number SC263811. The Tinto Architecture company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bridge Of Don at Millhouse Unit 3 Millhouse. Postal code: AB22 8BB.

There is a single director in the firm at the moment - Richard T., appointed on 23 February 2004. In addition, a secretary was appointed - Lynsey T., appointed on 23 January 2020. As of 24 April 2024, there were 4 ex directors - Steven T., Graeme H. and others listed below. There were no ex secretaries.

Tinto Architecture Ltd. Address / Contact

Office Address Millhouse Unit 3 Millhouse
Office Address2 Grandholm Crescent
Town Bridge Of Don
Post code AB22 8BB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC263811
Date of Incorporation Mon, 23rd Feb 2004
Industry Architectural activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Lynsey T.

Position: Secretary

Appointed: 23 January 2020

Richard T.

Position: Director

Appointed: 23 February 2004

Hm Secretaries Limited

Position: Corporate Secretary

Appointed: 26 November 2018

Resigned: 23 January 2020

Aberdein Considine & Company

Position: Corporate Secretary

Appointed: 13 November 2013

Resigned: 26 November 2018

Burness Paull Llp

Position: Corporate Secretary

Appointed: 28 January 2013

Resigned: 06 November 2013

Steven T.

Position: Director

Appointed: 08 February 2011

Resigned: 31 December 2013

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 28 January 2013

Paull & Williamsons

Position: Corporate Secretary

Appointed: 05 April 2005

Resigned: 06 April 2009

Graeme H.

Position: Director

Appointed: 05 April 2005

Resigned: 29 April 2010

Laurie T.

Position: Director

Appointed: 23 February 2004

Resigned: 02 February 2005

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 23 February 2004

Resigned: 23 February 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 23 February 2004

Resigned: 23 February 2004

The Grant Smith Law Practice

Position: Corporate Secretary

Appointed: 23 February 2004

Resigned: 05 April 2005

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 23 February 2004

Resigned: 23 February 2004

Allistair F.

Position: Director

Appointed: 23 February 2004

Resigned: 30 April 2008

People with significant control

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

Richard T.

Notified on 10 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-31
Net Worth27 7757 844
Balance Sheet
Cash Bank In Hand53 687330
Current Assets211 570157 226
Debtors157 883156 896
Tangible Fixed Assets10 62520 440
Reserves/Capital
Called Up Share Capital100100
Profit Loss Account Reserve27 6757 744
Shareholder Funds27 7757 844
Other
Amount Due From To Related Party-4 93615 539
Creditors Due After One Year 23 622
Creditors Due Within One Year194 420142 650
Deferred Tax Liability 3 550
Net Assets Liability Excluding Pension Asset Liability27 7757 844
Net Current Assets Liabilities17 15014 576
Number Shares Allotted 75
Par Value Share 1
Share Capital Allotted Called Up Paid3838
Tangible Fixed Assets Cost Or Valuation58 99826 747
Tangible Fixed Assets Depreciation48 3736 307
Total Assets Less Current Liabilities27 77535 016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 22nd, September 2023
Free Download (9 pages)

Company search