About

Registered Number: SC081944
Date of Incorporation: 24/02/1983 (42 years and 2 months ago)
Company Status: Active
Registered Address: 41 Commercial Street, Leith, Edinburgh, EH6 6JD

 

Graham Tiso Ltd was setup in 1983, it's status is listed as "Active". The current directors of Graham Tiso Ltd are Mawdsley, Siobhan, Batchelor, Andrew John, Brisley, Jane Marie, Calder, Iain Hamilton, Smith, Nigel Peter, Tiso, Donald, Tiso, Rory. Currently we aren't aware of the number of employees at the Graham Tiso Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TISO, Donald 12 January 1995 12 November 2013 1
TISO, Rory 12 January 1995 03 January 2001 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 01 October 2015 - 1
BATCHELOR, Andrew John 24 September 2014 01 October 2015 1
BRISLEY, Jane Marie 12 November 2013 24 September 2014 1
CALDER, Iain Hamilton 22 December 2005 24 May 2006 1
SMITH, Nigel Peter 01 May 2011 12 November 2013 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 07 November 2018
AA - Annual Accounts 25 October 2018
PSC02 - N/A 02 May 2018
PSC09 - N/A 02 May 2018
CH01 - Change of particulars for director 20 April 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 07 November 2017
CH01 - Change of particulars for director 03 January 2017
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 13 December 2016
CH01 - Change of particulars for director 13 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 18 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 18 November 2015
AA - Annual Accounts 10 November 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AUD - Auditor's letter of resignation 23 March 2015
AUD - Auditor's letter of resignation 05 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 October 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
RESOLUTIONS - N/A 26 February 2014
CC04 - Statement of companies objects 26 February 2014
AP03 - Appointment of secretary 20 February 2014
TM02 - Termination of appointment of secretary 20 February 2014
AP04 - Appointment of corporate secretary 20 February 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 29 November 2013
RESOLUTIONS - N/A 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
MR01 - N/A 26 November 2013
466(Scot) - N/A 26 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
AP01 - Appointment of director 25 November 2013
TM01 - Termination of appointment of director 25 November 2013
466(Scot) - N/A 23 November 2013
TM01 - Termination of appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 04 November 2011
TM02 - Termination of appointment of secretary 25 May 2011
AP03 - Appointment of secretary 25 May 2011
AR01 - Annual Return 21 December 2010
MISC - Miscellaneous document 10 November 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 30 November 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
RESOLUTIONS - N/A 04 July 2007
410(Scot) - N/A 27 June 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
363s - Annual Return 11 January 2007
AA - Annual Accounts 28 November 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
169 - Return by a company purchasing its own shares 07 February 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 05 December 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2004
RESOLUTIONS - N/A 03 February 2004
RESOLUTIONS - N/A 03 February 2004
RESOLUTIONS - N/A 03 February 2004
RESOLUTIONS - N/A 03 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 2004
123 - Notice of increase in nominal capital 03 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 18 November 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 17 September 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 05 January 2000
410(Scot) - N/A 22 December 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 19 October 1998
363s - Annual Return 19 December 1997
287 - Change in situation or address of Registered Office 01 December 1997
AA - Annual Accounts 04 November 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 28 December 1995
288 - N/A 30 August 1995
RESOLUTIONS - N/A 02 March 1995
RESOLUTIONS - N/A 02 March 1995
CERT1 - Re-registration of a company from unlimited to limited 02 March 1995
MAR - Memorandum and Articles - used in re-registration 02 March 1995
51 - Application by an unlimited company to be re-registered as limited 02 March 1995
288 - N/A 17 January 1995
288 - N/A 17 January 1995
363s - Annual Return 22 December 1994
288 - N/A 13 May 1994
288 - N/A 07 February 1994
363s - Annual Return 10 January 1994
363s - Annual Return 08 January 1993
288 - N/A 13 April 1992
363s - Annual Return 08 January 1992
363 - Annual Return 15 January 1991
288 - N/A 20 March 1990
363 - Annual Return 06 February 1990
287 - Change in situation or address of Registered Office 18 March 1989
288 - N/A 16 March 1989
363 - Annual Return 16 March 1989
288 - N/A 20 April 1988
363 - Annual Return 02 March 1988
363 - Annual Return 20 January 1988
MISC - Miscellaneous document 17 December 1987
RESOLUTIONS - N/A 09 October 1987
RESOLUTIONS - N/A 09 October 1987
MISC - Miscellaneous document 09 October 1987
NEWINC - New incorporation documents 24 February 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2013 Outstanding

N/A

Standard security 21 June 2007 Outstanding

N/A

Bond & floating charge 20 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.