About

Registered Number: SC340567
Date of Incorporation: 01/04/2008 (16 years ago)
Company Status: Active
Registered Address: Dundee One, 5 West Victoria Dock Road, Dundee, DD1 3JT,

 

Established in 2008, Tyko Trading Ltd has its registered office in Dundee, it has a status of "Active". We do not know the number of employees at this company. Morrison, Dale Jnr, Morrison, Robert William Alexander are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Robert William Alexander 01 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, Dale Jnr 01 April 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 03 April 2019
AD01 - Change of registered office address 03 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 12 June 2013
AD01 - Change of registered office address 25 March 2013
TM02 - Termination of appointment of secretary 25 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 26 April 2012
AD01 - Change of registered office address 24 April 2012
AA - Annual Accounts 25 November 2011
CH04 - Change of particulars for corporate secretary 25 October 2011
AR01 - Annual Return 05 July 2011
RESOLUTIONS - N/A 08 April 2011
AP04 - Appointment of corporate secretary 08 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2011
AD01 - Change of registered office address 08 April 2011
MG01s - Particulars of a charge created by a company registered in Scotland 09 February 2011
AD01 - Change of registered office address 28 October 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 11 January 2010
AD01 - Change of registered office address 04 November 2009
225 - Change of Accounting Reference Date 30 July 2009
363a - Annual Return 30 June 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
CERTNM - Change of name certificate 03 May 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

Description Date Status Charge by
Floating charge 01 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.