Advanced company searchLink opens in new window

TINKLER EDINBURGH LIMITED

Company number SC607861

Filter by category

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2021 DS01 Application to strike the company off the register
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 2 May 2019
  • GBP 252
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2020 AA Total exemption full accounts made up to 31 May 2019
10 Sep 2020 AA01 Current accounting period shortened from 30 September 2019 to 31 May 2019
15 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 May 2019 MR01 Registration of charge SC6078610001, created on 2 May 2019
09 May 2019 PSC02 Notification of Right Medicine Pharmacy Limited as a person with significant control on 2 May 2019
09 May 2019 AP03 Appointment of Mr Michael Embrey as a secretary on 2 May 2019
09 May 2019 AP01 Appointment of Mr Jonathan Burton as a director on 2 May 2019
09 May 2019 AP01 Appointment of Mr Michael Embrey as a director on 2 May 2019
09 May 2019 AP01 Appointment of Mr Noel James Wicks as a director on 2 May 2019
09 May 2019 TM01 Termination of appointment of Peter Alan Tinkler as a director on 2 May 2019
09 May 2019 TM01 Termination of appointment of Adele Julia Tinkler as a director on 2 May 2019
09 May 2019 PSC07 Cessation of Peter Alan Tinkler as a person with significant control on 2 May 2019
09 May 2019 PSC07 Cessation of Adele Julia Tinkler as a person with significant control on 2 May 2019
09 May 2019 AD01 Registered office address changed from 1 George Square Castle Brae Dunfermline KY11 8QF United Kingdom to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on 9 May 2019
30 Apr 2019 MISC Supplementary and restated solvency statement 25/04/2019
30 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment to res for capital reduction 25/04/2019
30 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 February 2019
  • GBP 502.0
12 Mar 2019 SH19 Statement of capital on 12 March 2019
  • GBP 252
12 Mar 2019 SH20 Statement by Directors
12 Mar 2019 CAP-SS Solvency Statement dated 25/02/19