TIDALFIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTIDALFIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC178825
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TIDALFIRE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is TIDALFIRE LIMITED located?

    Registered Office Address
    387 Old Dalkeith Road
    EH16 4ST Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of TIDALFIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYSREQ PRO LIMITEDSep 16, 1997Sep 16, 1997

    What are the latest accounts for TIDALFIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for TIDALFIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Total exemption full accounts made up to Feb 28, 2019

    8 pagesAA

    Confirmation statement made on Sep 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2018

    8 pagesAA

    Confirmation statement made on Sep 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Feb 28, 2017

    15 pagesAA

    Notification of Ted Osuch as a person with significant control on May 01, 2017

    2 pagesPSC01

    Confirmation statement made on Sep 16, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2016

    5 pagesAA

    Confirmation statement made on Sep 16, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Feb 28, 2015

    5 pagesAA

    Annual return made up to Sep 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    5 pagesAA

    Annual return made up to Sep 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 50,000
    SH01

    Registered office address changed from 387 Old Dalkeith Road Edinburgh EH16 4ST Scotland to 387 Old Dalkeith Road Edinburgh EH16 4ST on Sep 17, 2014

    1 pagesAD01

    Registered office address changed from 42 Old Dalkeith Road Edinburgh EH16 4ST Scotland to 387 Old Dalkeith Road Edinburgh EH16 4ST on Sep 17, 2014

    1 pagesAD01

    Registered office address changed from 42 St. Marys Street Edinburgh EH1 1SX Scotland to 42 Old Dalkeith Road Edinburgh EH16 4ST on Aug 28, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Feb 28, 2013

    5 pagesAA

    Annual return made up to Sep 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 50,000
    SH01

    Registered office address changed from * 42 St. Marys Street Edinburgh EH1 1SX Scotland* on Oct 02, 2013

    1 pagesAD01

    Registered office address changed from * 387 Old Dalkeith Road Edinburgh Lothian EH16 4ST Scotland* on Oct 02, 2013

    1 pagesAD01

    Registered office address changed from * 42 St Marys Street Edinburgh Lothian EH1 1SX Scotland* on Oct 23, 2012

    1 pagesAD01

    Who are the officers of TIDALFIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Maria Louise
    387 Old Dalkeith Road
    EH16 4ST Edinburgh
    Secretary
    387 Old Dalkeith Road
    EH16 4ST Edinburgh
    British54637020001
    OSUCH, Ted
    387 Old Dalkeith Road
    EH16 4ST Edinburgh
    Director
    387 Old Dalkeith Road
    EH16 4ST Edinburgh
    United KingdomBritishComputer Consultant54637010001
    SCOTT, Louise
    387 Old Dalkeith Road
    EH16 4ST Edinburgh
    Midlothian
    Director
    387 Old Dalkeith Road
    EH16 4ST Edinburgh
    Midlothian
    ScotlandBritishManaging Director81190470001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001

    Who are the persons with significant control of TIDALFIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ted Osuch
    Old Dalkeith Road
    EH16 4ST Edinburgh
    387
    May 01, 2017
    Old Dalkeith Road
    EH16 4ST Edinburgh
    387
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Maria Louise Scott
    Old Dalkeith Road
    EH16 4ST Edinburgh
    387
    May 10, 2016
    Old Dalkeith Road
    EH16 4ST Edinburgh
    387
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does TIDALFIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Apr 19, 2001
    Delivered On Apr 24, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 24, 2001Registration of a charge (410)
    • Jan 17, 2020Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0