Advanced company searchLink opens in new window

TIDE5 LIMITED

Company number SC211263

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
02 Dec 2011 AA Accounts for a dormant company made up to 30 September 2011
04 Aug 2011 CH01 Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011
06 Jul 2011 AP01 Appointment of Mrs Adrienne Ann Mcfarland as a director
06 Jul 2011 TM01 Termination of appointment of Gavin May as a director
03 Jun 2011 TM01 Termination of appointment of Paul Stobart as a director
02 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
13 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
25 Mar 2010 AD01 Registered office address changed from Unit 14 Oakbank Park Livingston EH53 0TH on 25 March 2010
05 Mar 2010 AA Full accounts made up to 30 September 2009
13 Nov 2009 CH01 Director's details changed for Gavin Disney May on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Paul Lancelot Stobart on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Alastair John Mitchell on 1 October 2009
09 Oct 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
15 Apr 2009 AA Full accounts made up to 30 September 2008
10 Nov 2008 363s Return made up to 22/09/08; full list of members
08 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 Jun 2008 225 Accounting reference date extended from 30/06/2008 to 30/09/2008 alignment with parent or subsidiary
07 May 2008 288b Appointment terminated director richard beaton
07 May 2008 288b Appointment terminated secretary jane mercer
07 May 2008 288a Secretary appointed louise hall
07 May 2008 288a Director appointed gavin disney may