TINTO ARCHITECTURE LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

17/12/2417 December 2024 Change of details for Mr Richard Laurie Tinto as a person with significant control on 2024-12-13

View Document

04/11/244 November 2024 Termination of appointment of Lynsey Tinto as a secretary on 2024-11-01

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/07/2127 July 2021 Change of details for Mr Richard Laurie Tinto as a person with significant control on 2021-07-27

View Document

27/07/2127 July 2021 Director's details changed for Mr Richard Laurie Tinto on 2021-07-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 7 QUEENS TERRACE ABERDEEN AB10 1XL SCOTLAND

View Document

26/01/2026 January 2020 SECRETARY APPOINTED MRS LYNSEY TINTO

View Document

26/01/2026 January 2020 APPOINTMENT TERMINATED, SECRETARY HM SECRETARIES LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 CURRSHO FROM 30/03/2020 TO 31/12/2019

View Document

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

08/01/198 January 2019 CORPORATE SECRETARY APPOINTED HM SECRETARIES LIMITED

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY ABERDEIN CONSIDINE & COMPANY

View Document

10/12/1810 December 2018 21/09/18 STATEMENT OF CAPITAL GBP 62.50

View Document

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 7-9 BON ACCORD CRESCENT ABERDEEN AB11 6DN

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABERDEIN CONSIDINE & COMPANY / 23/02/2018

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD LAURIE TINTO / 17/11/2017

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 AMENDING 288A APT RICHARD TINTO

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1623 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 SAIL ADDRESS CREATED

View Document

18/03/1518 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 ARTICLES OF ASSOCIATION

View Document

15/08/1415 August 2014 ALTER ARTICLES 31/12/2013

View Document

16/05/1416 May 2014 ALTER ARTICLES 31/12/2013

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAURIE TINTO / 10/06/2013

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAYLOR

View Document

19/03/1419 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 CORPORATE SECRETARY APPOINTED ABERDEIN CONSIDINE & COMPANY

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY BURNESS PAULL LLP

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM UNION PLAZA (6TH FLOOR) 1 UNION WYND ABERDEEN AB10 1DQ

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

20/03/1320 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LAURIE TINTO / 20/03/2013

View Document

28/01/1328 January 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

15/08/1215 August 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/06/1222 June 2012 FIRST GAZETTE

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 PREVSHO FROM 31/03/2011 TO 30/03/2011

View Document

02/03/112 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MR STEVEN TAYLOR

View Document

17/02/1117 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR GRAEME HAY

View Document

04/03/104 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM INVESTMENT HOUSE 6 UNION ROW ABERDEEN ABERDEENSHIRE AB10 1DQ

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS; AMEND

View Document

11/11/0811 November 2008 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS; AMEND

View Document

11/11/0811 November 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS; AMEND

View Document

24/10/0824 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS; AMEND

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS; AMEND

View Document

09/06/089 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TINTO / 09/05/2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR ALLISTAIR FENTON

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/084 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/09/0517 September 2005 PARTIC OF MORT/CHARGE *****

View Document

13/04/0513 April 2005 S-DIV 05/04/05

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 SECRETARY RESIGNED

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 NEW SECRETARY APPOINTED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN

View Document

10/03/0510 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 REGISTERED OFFICE CHANGED ON 15/03/04 FROM: 252 UNION STREET ABERDEEN AB10 1TN

View Document

15/03/0415 March 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company