Tinkler Limited

DataGardener
dissolved

Tinkler Limited

sc227247Private Limited With Share Capital

79-81, Bandeath Industrial Estate, Stirling, FK77NP
Incorporated

23/01/2002

Company Age

24 years

Directors

4

Employees

SIC Code

47730

Risk

Company Overview

Registration, classification & business activity

Tinkler Limited (sc227247) is a private limited with share capital incorporated on 23/01/2002 (24 years old) and registered in stirling, FK77NP. The company operates under SIC code 47730.

Private Limited With Share Capital
SIC: 47730
Incorporated 23/01/2002
FK77NP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

84
Gazette Dissolved Voluntary
Category:Gazette
Date:14-09-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:27-02-2021
Gazette Notice Voluntary
Category:Gazette
Date:16-02-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:09-02-2021
Capital Allotment Shares
Category:Capital
Date:27-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:08-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:08-03-2019
Capital Alter Shares Subdivision
Category:Capital
Date:08-03-2019
Resolution
Category:Resolution
Date:08-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Legacy
Category:Mortgage
Date:09-10-2013
Legacy
Category:Mortgage
Date:09-10-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-10-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-10-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:27-04-2013
Legacy
Category:Mortgage
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2010
Legacy
Category:Annual Return
Date:15-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:11-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2008
Legacy
Category:Mortgage
Date:04-01-2008
Legacy
Category:Mortgage
Date:17-12-2007
Legacy
Category:Mortgage
Date:17-12-2007
Legacy
Category:Annual Return
Date:19-02-2007
Legacy
Category:Officers
Date:19-02-2007
Legacy
Category:Officers
Date:19-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2006
Legacy
Category:Annual Return
Date:27-01-2006
Legacy
Category:Annual Return
Date:08-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2005
Legacy
Category:Accounts
Date:23-04-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-04-2004
Legacy
Category:Annual Return
Date:29-01-2004
Legacy
Category:Annual Return
Date:24-01-2003
Legacy
Category:Accounts
Date:11-11-2002
Legacy
Category:Mortgage
Date:10-04-2002
Legacy
Category:Officers
Date:11-02-2002
Legacy
Category:Officers
Date:11-02-2002
Legacy
Category:Officers
Date:24-01-2002
Legacy
Category:Officers
Date:24-01-2002
Incorporation Company
Category:Incorporation
Date:23-01-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/05/2021
Filing Date27/02/2020
Latest Accounts31/05/2019

Trading Addresses

7 Market Place High Street, Pittenweem, Anstruther, Fife, KY102PH
79-81, Bandeath Industrial Estate, Stirling, Fk7 7Np, FK77NPRegistered

Contact

79-81, Bandeath Industrial Estate, Stirling, FK77NP