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

Tyto Properties Limited GULLANE


Founded in 2004, Tyto Properties, classified under reg no. SC268751 is an active company. Currently registered at 2 Erskine Loan EH31 2EH, Gullane the company has been in the business for twenty years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Alistair L. and Shona L.. In addition one secretary - Shona L. - is with the company. Currenlty, the firm lists one former director, whose name is John L. and who left the the firm on 31 March 2005. In addition, there is one former secretary - John L. who worked with the the firm until 31 March 2005.

Tyto Properties Limited Address / Contact

Office Address 2 Erskine Loan
Town Gullane
Post code EH31 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC268751
Date of Incorporation Thu, 3rd Jun 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Shona L.

Position: Secretary

Appointed: 01 April 2005

Alistair L.

Position: Director

Appointed: 03 June 2004

Shona L.

Position: Director

Appointed: 03 June 2004

John L.

Position: Director

Appointed: 03 June 2004

Resigned: 31 March 2005

John L.

Position: Secretary

Appointed: 03 June 2004

Resigned: 31 March 2005

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Alistair L. This PSC has 75,01-100% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Shona L. This PSC owns 25-50% shares and has 25-50% voting rights.

Alistair L.

Notified on 3 June 2017
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Shona L.

Notified on 3 June 2017
Ceased on 20 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand29 43617 711443 7041 020 876
Current Assets30 03717 711460 1291 021 618
Debtors601 16 425742
Net Assets Liabilities 1 463 4741 722 9551 928 588
Other Debtors601 16 425 
Other
Accrued Liabilities Deferred Income5 0693 1793 0003 834
Average Number Employees During Period2222
Corporation Tax Payable24 94411 67614 44622 736
Creditors324 58460 61221 40728 827
Disposals Investment Property Fair Value Model 165 750360 750426 606
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  141 20591 046
Investment Property1 672 1251 506 3751 286 830951 270
Investment Property Fair Value Model1 672 1251 506 3751 286 830951 270
Net Current Assets Liabilities-294 547-42 901438 722992 791
Other Creditors 1 049  
Other Remaining Borrowings293 57543 575  
Provisions For Liabilities Balance Sheet Subtotal  2 59715 473
Total Assets Less Current Liabilities1 377 5781 463 4741 725 5521 944 061
Trade Creditors Trade Payables9961 1333 9612 257
Trade Debtors Trade Receivables   742

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from C/O Shona Low 2 Erskine Loan Gullane East Lothian EH31 2EH on Wed, 27th Mar 2024 to Capital Square 58 Morrison Street Edinburgh EH3 8BP
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements