About

Registered Number: SC263811
Date of Incorporation: 23/02/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: Millhouse Unit 3 Millhouse, Grandholm Crescent, Bridge Of Don, Aberdeen, AB22 8BB,

 

Tinto Architecture Ltd was established in 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Tinto Architecture Ltd. There are 6 directors listed as Tinto, Lynsey, Tinto, Richard Laurie, Aberdein Considine & Company, Fenton, Allistair John, Taylor, Steven, Tinto, Laurie Smith for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINTO, Richard Laurie 23 February 2004 - 1
FENTON, Allistair John 23 February 2004 30 April 2008 1
TAYLOR, Steven 08 February 2011 31 December 2013 1
TINTO, Laurie Smith 23 February 2004 02 February 2005 1
Secretary Name Appointed Resigned Total Appointments
TINTO, Lynsey 23 January 2020 - 1
ABERDEIN CONSIDINE & COMPANY 13 November 2013 26 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 25 February 2020
AD01 - Change of registered office address 27 January 2020
TM02 - Termination of appointment of secretary 26 January 2020
AP03 - Appointment of secretary 26 January 2020
AA01 - Change of accounting reference date 04 November 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 01 March 2019
AP04 - Appointment of corporate secretary 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
SH06 - Notice of cancellation of shares 10 December 2018
SH03 - Return of purchase of own shares 10 December 2018
AA - Annual Accounts 28 November 2018
AD01 - Change of registered office address 26 November 2018
CS01 - N/A 26 February 2018
CH04 - Change of particulars for corporate secretary 26 February 2018
PSC04 - N/A 17 November 2017
AA - Annual Accounts 22 September 2017
MISC - Miscellaneous document 25 May 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 12 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 23 February 2016
AR01 - Annual Return 18 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
AA - Annual Accounts 03 February 2015
RESOLUTIONS - N/A 15 August 2014
MA - Memorandum and Articles 15 August 2014
RESOLUTIONS - N/A 16 May 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 19 March 2014
TM01 - Termination of appointment of director 19 March 2014
AA - Annual Accounts 31 December 2013
AP04 - Appointment of corporate secretary 13 November 2013
AD01 - Change of registered office address 06 November 2013
TM02 - Termination of appointment of secretary 06 November 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 20 March 2013
AP04 - Appointment of corporate secretary 28 January 2013
TM02 - Termination of appointment of secretary 28 January 2013
AA - Annual Accounts 27 December 2012
DISS40 - Notice of striking-off action discontinued 18 August 2012
AR01 - Annual Return 15 August 2012
GAZ1 - First notification of strike-off action in London Gazette 22 June 2012
AA - Annual Accounts 21 March 2012
AA01 - Change of accounting reference date 28 December 2011
AR01 - Annual Return 02 March 2011
RESOLUTIONS - N/A 17 February 2011
SH08 - Notice of name or other designation of class of shares 17 February 2011
AP01 - Appointment of director 17 February 2011
AA - Annual Accounts 20 December 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 04 March 2010
AP04 - Appointment of corporate secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 09 March 2009
287 - Change in situation or address of Registered Office 13 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 11 November 2008
363a - Annual Return 11 November 2008
363a - Annual Return 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
RESOLUTIONS - N/A 09 June 2008
363a - Annual Return 09 June 2008
363a - Annual Return 09 June 2008
363a - Annual Return 09 June 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
410(Scot) - N/A 16 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 05 December 2005
410(Scot) - N/A 17 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 April 2005
RESOLUTIONS - N/A 06 April 2005
RESOLUTIONS - N/A 06 April 2005
288c - Notice of change of directors or secretaries or in their particulars 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
288a - Notice of appointment of directors or secretaries 16 March 2004
287 - Change in situation or address of Registered Office 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
225 - Change of Accounting Reference Date 15 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
Standard security 07 April 2008 Outstanding

N/A

Bond & floating charge 15 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.