TYKO BRANDS LIMITED
DUNDEE BREO LIMITED

Hellopages » Dundee City » Dundee City » DD5 3UB

Company number SC357666
Status Active
Incorporation Date 2 April 2009
Company Type Private Limited Company
Address SUITE 4 KINGFISHER HOUSE, BARLOW PARK, DUNDEE, DD5 3UB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TYKO BRANDS LIMITED are www.tykobrands.co.uk, and www.tyko-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Tyko Brands Limited is a Private Limited Company. The company registration number is SC357666. Tyko Brands Limited has been working since 02 April 2009. The present status of the company is Active. The registered address of Tyko Brands Limited is Suite 4 Kingfisher House Barlow Park Dundee Dd5 3ub. . MORRISON, Robert William Alexander is a Director of the company. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MORRISON, Robert William Alexander
Appointed Date: 02 April 2009
46 years old

Resigned Directors

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 25 March 2013
Appointed Date: 01 August 2011

TYKO BRANDS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Apr 2015
Company name changed breo LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-01

14 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1

...
... and 16 more events
03 Aug 2010
Director's details changed for Mr Robert William Alexander Morrison on 26 July 2010
18 May 2010
Annual return made up to 2 April 2010 with full list of shareholders
18 May 2010
Registered office address changed from Unit 10 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 18 May 2010
18 May 2010
Director's details changed for Mr Robert William Alexander Morrison on 2 April 2010
02 Apr 2009
Incorporation

TYKO BRANDS LIMITED Charges

1 February 2011
Floating charge
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…