About

Registered Number: SC225755
Date of Incorporation: 28/11/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 15 Golden Square, Aberdeen, AB10 1WF

 

Having been setup in 2001, Tis Manufacturing Ltd has its registered office in the United Kingdom, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There is one director listed as Burnett & Reid Llp for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNETT & REID LLP 01 October 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 March 2020
CS01 - N/A 06 December 2019
CH01 - Change of particulars for director 06 December 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 19 December 2017
SH06 - Notice of cancellation of shares 20 March 2017
SH03 - Return of purchase of own shares 20 March 2017
AA - Annual Accounts 07 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 06 March 2015
AR01 - Annual Return 26 January 2015
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 14 November 2013
MR04 - N/A 20 June 2013
AP04 - Appointment of corporate secretary 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 16 December 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 21 December 2009
CH04 - Change of particulars for corporate secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 01 May 2007
410(Scot) - N/A 12 April 2007
419a(Scot) - N/A 15 March 2007
363a - Annual Return 13 December 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
410(Scot) - N/A 31 August 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
288c - Notice of change of directors or secretaries or in their particulars 01 July 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 24 March 2005
410(Scot) - N/A 09 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 28 June 2003
225 - Change of Accounting Reference Date 20 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
363s - Annual Return 18 December 2002
RESOLUTIONS - N/A 10 December 2002
MEM/ARTS - N/A 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
CERTNM - Change of name certificate 16 May 2002
NEWINC - New incorporation documents 28 November 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 04 April 2007 Fully Satisfied

N/A

Floating charge 15 August 2006 Outstanding

N/A

Bond & floating charge 03 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.