UKBizDB.co.uk

TINTO ARCHITECTURE LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tinto Architecture Ltd.. The company was founded 20 years ago and was given the registration number SC263811. The firm's registered office is in BRIDGE OF DON. You can find them at Millhouse Unit 3 Millhouse, Grandholm Crescent, Bridge Of Don, Aberdeen. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:TINTO ARCHITECTURE LTD.
Company Number:SC263811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Millhouse Unit 3 Millhouse, Grandholm Crescent, Bridge Of Don, Aberdeen, Scotland, AB22 8BB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 3 Mill House, Grandholm Crescent, Bridge Of Don, Aberdeen, Scotland, AB22 8BB

Secretary23 January 2020Active
Millhouse, Unit 3 Millhouse, Grandholm Crescent, Bridge Of Don, Scotland, AB22 8BB

Director23 February 2004Active
7-9, Bon Accord Crescent, Aberdeen, Scotland, AB11 6DN

Corporate Secretary13 November 2013Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9WJ

Corporate Secretary28 January 2013Active
6 & 7, Queens Terrace, Aberdeen, Scotland, AB10 1XL

Corporate Secretary26 November 2018Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary05 April 2005Active
Union Plaza, (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary06 April 2009Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary23 February 2004Active
Amicable House, 252 Union Street, Aberdeen, AB10 1TN

Corporate Secretary23 February 2004Active
3 Boa Vista Place, Aberdeen, AB24 3JF

Director23 February 2004Active
4 Mill Road, Port Elphinstone, Inverurie, AB51 5UD

Director05 April 2005Active
22, Bacchante Way, Kingseat, Newmachar, Scotland, AB21 0AX

Director08 February 2011Active
10 Greensway, Newmachar, Aberdeenshire, AB21 0SN

Director23 February 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director23 February 2004Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director23 February 2004Active

People with Significant Control

Mr Richard Laurie Tinto
Notified on:10 May 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:Scotland
Address:Millhouse, Unit 3 Millhouse, Bridge Of Don, Scotland, AB22 8BB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Persons with significant control

Change to a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Address

Change registered office address company with date old address new address.

Download
2020-01-26Officers

Termination secretary company with name termination date.

Download
2020-01-26Officers

Appoint person secretary company with name date.

Download
2019-11-04Accounts

Change account reference date company current shortened.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-08Officers

Appoint corporate secretary company with name date.

Download
2019-01-08Officers

Termination secretary company with name termination date.

Download
2018-12-10Capital

Capital cancellation shares.

Download
2018-12-10Capital

Capital return purchase own shares.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Address

Change registered office address company with date old address new address.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.