UKBizDB.co.uk

TISO GROUP LIMITED

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

This company is commonly known as Tiso Group Limited. The company was founded 18 years ago and was given the registration number SC295846. The firm's registered office is in EDINBURGH. You can find them at 41 Commercial Street, Leith, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TISO GROUP LIMITED
Company Number:SC295846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2006
End of financial year:28 January 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:41 Commercial Street, Leith, Edinburgh, EH6 6JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Commercial Street, Leith, Edinburgh, EH6 6JD

Secretary11 April 2023Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary13 January 2014Active
41 Commercial Street, Leith, Edinburgh, EH6 6JD

Director30 April 2013Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director04 October 2023Active
41 Commercial Street, Leith, Edinburgh, EH6 6JD

Director11 October 2022Active
41 Commercial Street, Leith, Edinburgh, EH6 6JD

Director28 March 2006Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary24 September 2014Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary13 January 2014Active
41 Commercial Street, Leith, Edinburgh, EH6 6JD

Secretary11 October 2022Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Secretary01 October 2015Active
13 Belgrave Place, Edinburgh, EH4 3AW

Secretary28 March 2006Active
5th, Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Corporate Secretary19 January 2006Active
Jd Sports Fashion Plc, Hollindbrook Way, Pilsworth, England, BL9 8RR

Director12 November 2013Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director12 November 2013Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director01 June 2014Active
Fairmount, 17 Ledcameroch Road, Bearsden Glasgow, G61 4AB

Director28 March 2006Active
Edinburgh House, Hollinsbrook Way, Pilsworth, Bury, United Kingdom, BL9 8RR

Director12 November 2013Active
41, Commercial Street, Leith, Edinburgh, United Kingdom, EH6 6JD

Director28 March 2006Active
26 Swanston Gardens, Edinburgh, EH10 7DL

Director28 March 2006Active
5 Claremont Park, Edinburgh, EH6 7PH

Director28 March 2006Active
5 Claremont Park, Leith, Edinburgh, EH6 7PH

Director28 March 2006Active
Jd Sports Fashion Plc, Hollins Brook Way, Bury, England, BL9 8RR

Director12 November 2013Active
107 George Street, Edinburgh, EH2 3ES

Corporate Director19 January 2006Active

People with Significant Control

Mr Christopher Tiso
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Address:41 Commercial Street, Edinburgh, EH6 6JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jd Sports Fashion Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Edinburgh House, Hollinsbrook Way, Bury, United Kingdom, BL9 8RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Accounts

Accounts with accounts type dormant.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person secretary company with name date.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Change to a person with significant control.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type dormant.

Download
2022-10-24Officers

Appoint person secretary company with name date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type dormant.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type dormant.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type dormant.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download
2018-05-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.