TINTO DEVELOPMENTS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G3 8HB
Company number SC228079
Status RECEIVERSHIP
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address FRENCH DUNCAN LLP, 133, FINNIESTON STREET, GLASGOW, G3 8HB
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 fifty-six events have happened. The last three records are Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 2 April 2014; Notice of receiver's report; Registered office address changed from the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN on 29 June 2012. The most likely internet sites of TINTO DEVELOPMENTS LIMITED are www.tintodevelopments.co.uk, and www.tinto-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Bellgrove Rail Station is 2.2 miles; to Cathcart Rail Station is 3 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tinto Developments Limited is a Private Limited Company. The company registration number is SC228079. Tinto Developments Limited has been working since 13 February 2002. The present status of the company is RECEIVERSHIP. The registered address of Tinto Developments Limited is French Duncan Llp 133 Finnieston Street Glasgow G3 8hb. . MONTGOMERY, James is a Director of the company. Secretary ARMITT, Dawn Amanda has been resigned. Secretary GRANT, Thomas James John has been resigned. Secretary GURIE, Josephine has been resigned. Secretary LENNON, Joseph has been resigned. Secretary LOCHERY, James has been resigned. Secretary LOGUE, Alex has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director LENNON, Joseph has been resigned. Director STOOPS, Stephen has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MONTGOMERY, James
Appointed Date: 05 April 2003
57 years old

Resigned Directors

Secretary
ARMITT, Dawn Amanda
Resigned: 15 June 2007
Appointed Date: 12 July 2005

Secretary
GRANT, Thomas James John
Resigned: 12 July 2005
Appointed Date: 01 September 2004

Secretary
GURIE, Josephine
Resigned: 26 March 2008
Appointed Date: 15 June 2007

Secretary
LENNON, Joseph
Resigned: 04 April 2003
Appointed Date: 13 February 2002

Secretary
LOCHERY, James
Resigned: 01 June 2004
Appointed Date: 05 April 2003

Secretary
LOGUE, Alex
Resigned: 08 October 2010
Appointed Date: 26 March 2008

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 13 February 2002
Appointed Date: 13 February 2002

Director
LENNON, Joseph
Resigned: 04 April 2003
Appointed Date: 13 February 2002
66 years old

Director
STOOPS, Stephen
Resigned: 05 April 2003
Appointed Date: 13 February 2002
61 years old

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 13 February 2002
Appointed Date: 13 February 2002

TINTO DEVELOPMENTS LIMITED Events

02 Apr 2014
Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 2 April 2014
20 Sep 2012
Notice of receiver's report
29 Jun 2012
Registered office address changed from the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN on 29 June 2012
28 Jun 2012
Notice of the appointment of receiver by a holder of a floating charge
02 Apr 2012
Annual return made up to 13 February 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 1

...
... and 46 more events
04 Mar 2002
Secretary resigned
04 Mar 2002
Director resigned
04 Mar 2002
New director appointed
04 Mar 2002
New secretary appointed;new director appointed
13 Feb 2002
Incorporation

TINTO DEVELOPMENTS LIMITED Charges

10 March 2005
Standard security
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2,255 square metres of ground at pentland road/hillpark…
20 October 2004
Standard security
Delivered: 28 October 2004
Status: Outstanding
Persons entitled: Glasgow City Council
Description: 2,255 square metres at pentland road/hillpark drive…
4 July 2003
Standard security
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 pentland road, newlands, glasgow--title number GLA128398.
4 July 2003
Standard security
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 tinto road, newlands, glasgow--title number GLA121791.
29 May 2003
Bond & floating charge
Delivered: 6 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…