TINTO DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/07/199 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM C/O FRENCH DUNCAN 375 WEST GEORGE STREET GLASGOW G2 4LW

View Document

20/09/1220 September 2012 NOTICE OF RECEIVER'S REPORT

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM THE COOPER BUILDING 505 GREAT WESTERN ROAD GLASGOW STRATHCLYDE G12 8HN

View Document

28/06/1228 June 2012 NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE

View Document

02/04/122 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/03/114 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY ALEX LOGUE

View Document

12/03/1012 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 CURREXT FROM 28/02/2010 TO 30/06/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/04/089 April 2008 SECRETARY APPOINTED ALEX LOGUE

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY JOSEPHINE GURIE

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: GORDON CHAMBERS SINCLAIR WOOD & COMPANY 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/04/0617 April 2006 REGISTERED OFFICE CHANGED ON 17/04/06 FROM: 25 MOOR ROAD EAGLESHAM GLASGOW G76 0BA

View Document

13/02/0613 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

19/07/0519 July 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: ABERCROMBIE GEMMEL 45 MILNGAVIE ROAD GLASGOW G61 2DW

View Document

13/07/0513 July 2005 NEW SECRETARY APPOINTED

View Document

13/07/0513 July 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 PARTIC OF MORT/CHARGE *****

View Document

12/03/0512 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/10/0428 October 2004 PARTIC OF MORT/CHARGE *****

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: 43 BRAIDLEY CRESCENT EAST KILBRIDE G75 8FA

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 PARTIC OF MORT/CHARGE *****

View Document

09/07/039 July 2003 PARTIC OF MORT/CHARGE *****

View Document

06/06/036 June 2003 PARTIC OF MORT/CHARGE *****

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 REGISTERED OFFICE CHANGED ON 05/06/03 FROM: 4 PENTLAND ROAD GLASGOW G43 2AR

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

05/05/035 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

04/03/024 March 2002 SECRETARY RESIGNED

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 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