This company is commonly known as Graham Tiso Limited. The company was founded 41 years ago and was given the registration number SC081944. The firm's registered office is in EDINBURGH. You can find them at 41 Commercial Street, Leith, Edinburgh, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | GRAHAM TISO LIMITED |
---|---|---|
Company Number | : | SC081944 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1983 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 41 Commercial Street, Leith, Edinburgh, EH6 6JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Commercial Street, Leith, Edinburgh, EH6 6JD | Secretary | 11 April 2023 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 12 November 2013 | Active |
41, Commercial Street, Leith, Edinburgh, United Kingdom, EH6 6JD | Director | 30 April 2013 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 04 October 2023 | Active |
41, Commercial Street, Leith, Edinburgh, EH6 6JD | Director | 11 October 2022 | Active |
41, Commercial Street, Leith, Edinburgh, EH6 6JD | Director | 10 May 1994 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 24 September 2014 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 12 November 2013 | Active |
1 Royston Terrace, Edinburgh, EH3 5QU | Secretary | 22 December 2005 | Active |
41, Commercial Street, Leith, Edinburgh, EH6 6JD | Secretary | 11 October 2022 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Secretary | 01 October 2015 | Active |
41, Commercial Street, Leith, Edinburgh, United Kingdom, EH6 6JD | Secretary | 01 May 2011 | Active |
13 Belgrave Place, Edinburgh, EH4 3AW | Secretary | 05 January 2006 | Active |
13 Wellington Place, Leith, Edinburgh, EH6 7JD | Secretary | 03 June 1988 | Active |
2 Bangholm Terrace, Edinburgh, EH3 5QN | Secretary | 23 August 1995 | Active |
5th, Floor, 7 Castle Street, Edinburgh, EH2 3AH | Corporate Secretary | 24 May 2006 | Active |
Jd Sports Fashion Plc, Hollins Brook Way, Bury, England, BL9 8RR | Director | 12 November 2013 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 12 November 2013 | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 01 June 2014 | Active |
Fairmount, 17 Ledcameroch Road, Bearsden Glasgow, G61 4AB | Director | 10 September 2005 | Active |
Harveyton 92 Main Street, Aberdour, Burntisland, KY3 0UH | Director | - | Active |
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR | Director | 12 November 2013 | Active |
Kilrymont, 6a Easter Belmont Road, Edinburgh, EH12 6EX | Director | 05 July 2001 | Active |
41, Commercial Street, Leith, Edinburgh, United Kingdom, EH6 6JD | Director | 05 January 2006 | Active |
26 Swanston Gardens, Edinburgh, EH10 7DL | Director | 27 February 1990 | Active |
5 Claremont Park, Edinburgh, EH6 7PH | Director | 12 January 1995 | Active |
5 Claremont Park, Leith, Edinburgh, EH6 7PH | Director | - | Active |
5 Claremont Park, Leith, Edinburgh, EH6 7PH | Director | - | Active |
5 Claremont Park Leith, Edinburgh, EH6 7PH | Director | 12 January 1995 | Active |
2 Bangholm Terrace, Edinburgh, EH3 5QN | Director | 28 January 1994 | Active |
Jd Sports Fashion Plc, Hollins Brook Way, Bury, England, BL9 8RR | Director | 12 November 2013 | Active |
Tiso Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 41, Commercial Street, Edinburgh, United Kingdom, EH6 6JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type full. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-17 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Officers | Appoint person secretary company with name date. | Download |
2023-05-23 | Officers | Termination secretary company with name termination date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Officers | Appoint person secretary company with name date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Officers | Termination secretary company with name termination date. | Download |
2022-07-07 | Accounts | Accounts with accounts type full. | Download |
2022-01-19 | Accounts | Accounts amended with accounts type full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Accounts | Accounts with accounts type full. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-04-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.