Company number SC076328
Status Active
Incorporation Date 19 October 1981
Company Type Private Limited Company
Address 9 AINSLIE PLACE, EDINBURGH, EH3 6AT
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 one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TINORD LIMITED are www.tinord.co.uk, and www.tinord.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. Tinord Limited is a Private Limited Company.
The company registration number is SC076328. Tinord Limited has been working since 19 October 1981.
The present status of the company is Active. The registered address of Tinord Limited is 9 Ainslie Place Edinburgh Eh3 6at. . CROOKS, John is a Director of the company. Secretary CROOKS, John has been resigned. Secretary FORDYCE, George has been resigned. Secretary MCNEILL, Thomas Andrew has been resigned. Secretary SALISBURY, Amelia has been resigned. Director CROOKS, James George Henderson has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
CROOKS, John
Resigned: 01 December 2003
Appointed Date: 31 March 1992
Persons With Significant Control
Mr John Crooks
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
TINORD LIMITED Events
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
12 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
...
... and 90 more events
15 Dec 1986
Return made up to 31/12/83; full list of members
15 Dec 1986
Return made up to 31/12/84; full list of members
15 Dec 1986
Return made up to 31/12/84; full list of members
19 Oct 1981
Incorporation
02 Oct 1981
Increase in nominal capital
7 September 2011
Standard security
Delivered: 9 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Subjects known as 11/8 bells wynd, edinburgh, title number…
24 April 1990
Standard security
Delivered: 1 May 1990
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: Two dwellinghouses at 9 and 13 barony street, edinburgh.
24 September 1987
Bond & floating charge
Delivered: 29 September 1987
Status: Satisfied
on 11 June 1999
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
2 February 1987
Irrevocable mandate
Delivered: 11 February 1987
Status: Satisfied
on 13 December 1990
Persons entitled: Tsb Bank Scotland PLC
Description: Subjects at 6 rosevale terrace edinburgh.