TILE CONTRACTS 2001 LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6TE

Company number SC221844
Status Active
Incorporation Date 2 August 2001
Company Type Private Limited Company
Address 7 HOWE STREET, EDINBURGH, EH3 6TE
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TILE CONTRACTS 2001 LIMITED are www.tilecontracts2001.co.uk, and www.tile-contracts-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Tile Contracts 2001 Limited is a Private Limited Company. The company registration number is SC221844. Tile Contracts 2001 Limited has been working since 02 August 2001. The present status of the company is Active. The registered address of Tile Contracts 2001 Limited is 7 Howe Street Edinburgh Eh3 6te. . STEEDMAN & COMPANY ACCOUNTANTS is a Secretary of the company. TRAYNOR, John is a Director of the company. Secretary TRAYNOR, John has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director TRAYNOR, James has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
STEEDMAN & COMPANY ACCOUNTANTS
Appointed Date: 18 February 2009

Director
TRAYNOR, John
Appointed Date: 13 August 2001
64 years old

Resigned Directors

Secretary
TRAYNOR, John
Resigned: 18 February 2009
Appointed Date: 13 August 2001

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 06 August 2001
Appointed Date: 02 August 2001

Director
TRAYNOR, James
Resigned: 18 February 2008
Appointed Date: 13 August 2001
59 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 06 August 2001
Appointed Date: 02 August 2001

Persons With Significant Control

Mr John Traynor
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Catherine Traynor
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TILE CONTRACTS 2001 LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 31 May 2016
16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
04 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

11 Aug 2015
Secretary's details changed for Steedman & Company Accountants on 15 June 2015
...
... and 35 more events
22 Aug 2001
Registered office changed on 22/08/01 from: thomas telford 10B high street dunbar east lothian EH42 1EL
22 Aug 2001
Accounting reference date shortened from 31/08/02 to 31/05/02
10 Aug 2001
Director resigned
10 Aug 2001
Secretary resigned
02 Aug 2001
Incorporation