TIDE5 LIMITED

Register to unlock more data on OkredoRegister

TIDE5 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC211263

Incorporation date

22/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2000)
dot icon10/09/2016
Final Gazette dissolved following liquidation
dot icon10/06/2016
Return of final meeting of voluntary winding up
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon30/07/2015
Registered office address changed from 2nd Floor 206 st. Vincent Street Glasgow G2 5SG to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 2015-07-30
dot icon30/07/2015
Resolutions
dot icon25/06/2015
Statement of capital on 2015-06-25
dot icon25/06/2015
Statement by Directors
dot icon25/06/2015
Resolutions
dot icon25/06/2015
Solvency Statement dated 22/06/15
dot icon18/06/2015
Appointment of Mr Mark Parry as a director on 2015-06-18
dot icon18/06/2015
Termination of appointment of Alastair John Mitchell as a director on 2015-06-18
dot icon08/04/2015
Accounts for a dormant company made up to 2014-09-30
dot icon23/09/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon29/08/2014
Appointment of Mr Mark Parry as a secretary on 2014-07-31
dot icon28/08/2014
Termination of appointment of Louise Hall as a secretary on 2014-07-31
dot icon22/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon17/01/2014
Certificate of change of name
dot icon17/01/2014
Resolutions
dot icon23/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon16/05/2013
Resolutions
dot icon16/05/2013
Change of name notice
dot icon27/12/2012
Accounts for a dormant company made up to 2012-09-30
dot icon17/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon10/04/2012
Appointment of Brendan Peter Flattery as a director
dot icon10/04/2012
Termination of appointment of Adrienne Mcfarland as a director
dot icon19/12/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon02/12/2011
Accounts for a dormant company made up to 2011-09-30
dot icon04/08/2011
Director's details changed for Mrs Adrienne Ann Mcfarland on 2011-07-06
dot icon06/07/2011
Appointment of Mrs Adrienne Ann Mcfarland as a director
dot icon06/07/2011
Termination of appointment of Gavin May as a director
dot icon03/06/2011
Termination of appointment of Paul Stobart as a director
dot icon02/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon25/03/2010
Registered office address changed from Unit 14 Oakbank Park Livingston EH53 0TH on 2010-03-25
dot icon05/03/2010
Full accounts made up to 2009-09-30
dot icon13/11/2009
Director's details changed for Gavin Disney May on 2009-10-01
dot icon11/11/2009
Director's details changed for Paul Lancelot Stobart on 2009-10-01
dot icon11/11/2009
Director's details changed for Alastair John Mitchell on 2009-10-01
dot icon09/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon15/04/2009
Full accounts made up to 2008-09-30
dot icon10/11/2008
Return made up to 22/09/08; full list of members
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/06/2008
Accounting reference date extended from 30/06/2008 to 30/09/2008 alignment with parent or subsidiary
dot icon07/05/2008
Appointment terminated director richard beaton
dot icon07/05/2008
Appointment terminated secretary jane mercer
dot icon07/05/2008
Secretary appointed louise hall
dot icon07/05/2008
Director appointed gavin disney may
dot icon07/05/2008
Director appointed alastair john mitchell
dot icon07/05/2008
Director appointed paul lancelot stobart
dot icon21/04/2008
Auditor's resignation
dot icon18/04/2008
Auditor's resignation
dot icon07/04/2008
Resolutions
dot icon22/11/2007
Accounts for a small company made up to 2007-06-30
dot icon15/10/2007
Return made up to 22/09/07; full list of members
dot icon15/02/2007
Dec mort/charge *
dot icon15/02/2007
Dec mort/charge *
dot icon07/02/2007
Memorandum and Articles of Association
dot icon07/02/2007
Resolutions
dot icon18/01/2007
Accounts for a small company made up to 2006-06-30
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon11/01/2007
Declaration of assistance for shares acquisition
dot icon11/01/2007
Declaration of assistance for shares acquisition
dot icon10/01/2007
Alterations to a floating charge
dot icon10/01/2007
Alterations to a floating charge
dot icon10/01/2007
Alterations to a floating charge
dot icon10/01/2007
Partic of mort/charge *
dot icon10/01/2007
Partic of mort/charge *
dot icon10/01/2007
Partic of mort/charge *
dot icon29/12/2006
Alterations to a floating charge
dot icon29/12/2006
Partic of mort/charge *
dot icon19/10/2006
Return made up to 22/09/06; full list of members
dot icon17/10/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon09/03/2006
Auditor's resignation
dot icon02/02/2006
Ad 16/12/05--------- £ si 150170@1=150170 £ ic 125000/275170
dot icon02/02/2006
Nc inc already adjusted 16/12/05
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon17/01/2006
Notice of assignment of name or new name to shares
dot icon17/01/2006
Declaration of assistance for shares acquisition
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Registered office changed on 17/01/06 from: 107 george street edinburgh EH2 3ES
dot icon17/01/2006
New secretary appointed
dot icon10/01/2006
Partic of mort/charge *
dot icon28/10/2005
Return made up to 22/09/05; full list of members
dot icon22/09/2005
Accounts for a small company made up to 2004-12-31
dot icon01/08/2005
Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH
dot icon03/11/2004
Return made up to 22/09/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-12-31
dot icon29/09/2003
Director resigned
dot icon24/09/2003
Return made up to 22/09/03; full list of members
dot icon03/06/2003
Accounts for a small company made up to 2002-12-31
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon25/09/2002
Return made up to 22/09/02; full list of members
dot icon18/04/2002
Director's particulars changed
dot icon17/10/2001
Return made up to 22/09/01; full list of members
dot icon26/07/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon15/01/2001
New director appointed
dot icon09/01/2001
Ad 14/12/00--------- £ si 99998@1=99998 £ ic 25002/125000
dot icon09/01/2001
Ad 20/12/00--------- £ si 25000@1=25000 £ ic 2/25002
dot icon09/01/2001
Memorandum and Articles of Association
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
Resolutions
dot icon09/01/2001
£ nc 1000/125000 14/12/00
dot icon04/01/2001
Partic of mort/charge *
dot icon28/12/2000
Director resigned
dot icon28/12/2000
New director appointed
dot icon28/12/2000
New director appointed
dot icon21/12/2000
Certificate of change of name
dot icon22/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2014
dot iconLast change occurred
30/09/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2014
dot iconNext account date
30/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Mark
Director
18/06/2015 - Present
49
Parry, Mark
Secretary
31/07/2014 - Present
-
Hall, Louise
Secretary
29/03/2008 - 31/07/2014
15
May, Gavin Disney
Director
29/03/2008 - 27/06/2011
26
Mcfarland, Adrienne Ann
Director
27/06/2011 - 11/01/2012
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TIDE5 LIMITED

TIDE5 LIMITED is an(a) Dissolved company incorporated on 22/09/2000 with the registered office located at Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TIDE5 LIMITED?

toggle

TIDE5 LIMITED is currently Dissolved. It was registered on 22/09/2000 and dissolved on 10/09/2016.

Where is TIDE5 LIMITED located?

toggle

TIDE5 LIMITED is registered at Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG.

What does TIDE5 LIMITED do?

toggle

TIDE5 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for TIDE5 LIMITED?

toggle

The latest filing was on 10/09/2016: Final Gazette dissolved following liquidation.