TILESTAMP LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB13 0AL

Company number SC213858
Status Active
Incorporation Date 14 December 2000
Company Type Private Limited Company
Address CHARNWOOD HOUSE, MILLTIMBER, ABERDEEN, GRAMPIAN, AB13 0AL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of TILESTAMP LIMITED are www.tilestamp.co.uk, and www.tilestamp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Dyce Rail Station is 7.6 miles; to Stonehaven Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tilestamp Limited is a Private Limited Company. The company registration number is SC213858. Tilestamp Limited has been working since 14 December 2000. The present status of the company is Active. The registered address of Tilestamp Limited is Charnwood House Milltimber Aberdeen Grampian Ab13 0al. . CROSS, Linda is a Secretary of the company. CROSS, Linda is a Director of the company. CROSS, Thomas Patrick is a Director of the company. Nominee Secretary P & W SECRETARIES LIMITED has been resigned. Nominee Director P & W DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CROSS, Linda
Appointed Date: 26 February 2001

Director
CROSS, Linda
Appointed Date: 26 February 2001
59 years old

Director
CROSS, Thomas Patrick
Appointed Date: 26 February 2001
64 years old

Resigned Directors

Nominee Secretary
P & W SECRETARIES LIMITED
Resigned: 26 February 2001
Appointed Date: 14 December 2000

Nominee Director
P & W DIRECTORS LIMITED
Resigned: 26 February 2001
Appointed Date: 14 December 2000

Persons With Significant Control

Mr Thomas Patrick Cross
Notified on: 14 December 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Linda Cross
Notified on: 14 December 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TILESTAMP LIMITED Events

21 Feb 2017
Confirmation statement made on 14 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

09 Dec 2015
Director's details changed for Mrs Linda Cross on 1 November 2015
09 Dec 2015
Secretary's details changed for Mrs Linda Cross on 1 November 2015
...
... and 36 more events
23 Mar 2001
New director appointed
23 Mar 2001
New secretary appointed;new director appointed
23 Mar 2001
Secretary resigned
23 Mar 2001
Director resigned
14 Dec 2000
Incorporation

TILESTAMP LIMITED Charges

3 December 2015
Charge code SC21 3858 0006
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 13 rubislaw terrace, aberdeen…
3 December 2015
Charge code SC21 3858 0005
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 17 rubislaw terrace, aberdeen. ABN107747…
3 December 2015
Charge code SC21 3858 0004
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 8 albyn terrace, aberdeen. ABN8160…
8 September 2009
Standard security
Delivered: 22 September 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4 queens terrace aberdeen AB10 1XL.
19 April 2001
Standard security
Delivered: 8 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 26 albyn place, aberdeen.
9 April 2001
Bond & floating charge
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…