TIDE5 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTIDE5 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC211263
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TIDE5 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TIDE5 LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of TIDE5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVISION LIMITEDDec 22, 2000Dec 22, 2000
    NEWCO (653) LIMITEDSep 22, 2000Sep 22, 2000

    What are the latest accounts for TIDE5 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for TIDE5 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TIDE5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    7 pages4.26(Scot)

    Annual return made up to Sep 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 275,170
    SH01

    Registered office address changed from 2nd Floor 206 st. Vincent Street Glasgow G2 5SG to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Jul 30, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 13, 2015

    LRESSP

    Statement of capital on Jun 25, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Appointment of Mr Mark Parry as a director on Jun 18, 2015

    2 pagesAP01

    Termination of appointment of Alastair John Mitchell as a director on Jun 18, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Sep 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 275,170
    SH01

    Appointment of Mr Mark Parry as a secretary on Jul 31, 2014

    2 pagesAP03

    Termination of appointment of Louise Hall as a secretary on Jul 31, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2013

    5 pagesAA

    Certificate of change of name

    Company name changed evision LIMITED\certificate issued on 17/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 17, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2013

    RES15

    Annual return made up to Sep 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 275,170
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 30, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Sep 30, 2012

    5 pagesAA

    Annual return made up to Sep 22, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Brendan Peter Flattery as a director

    2 pagesAP01

    Termination of appointment of Adrienne Mcfarland as a director

    1 pagesTM01

    Who are the officers of TIDE5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRY, Mark
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Secretary
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    190492050001
    FLATTERY, Brendan Peter
    Newcastle Upon Tyne
    NE13 9AA Tyne & Wear
    North Park
    England
    Director
    Newcastle Upon Tyne
    NE13 9AA Tyne & Wear
    North Park
    England
    United KingdomBritishManaging Director168203410001
    PARRY, Mark
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    United KingdomBritishSolicitor198658460001
    HALL, Louise
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    Secretary
    Beechgrove
    Acklington
    NE65 9BY Morpeth
    Northumberland
    BritishCompany Secretary77212940004
    MERCER, Jane
    2 Corner Brook
    Lostock
    BL6 4GX Bolton
    Lancashire
    Secretary
    2 Corner Brook
    Lostock
    BL6 4GX Bolton
    Lancashire
    BritishSecretary109573410001
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    BEATON, Richard L'Estrange
    Prestbury Hall
    The Village
    SK10 4BN Prestbury
    Cheshire
    Director
    Prestbury Hall
    The Village
    SK10 4BN Prestbury
    Cheshire
    EnglandBritishDirector97291590001
    MAY, Gavin Disney
    North Park
    NE13 9AA Newcastle Upon Tyne
    Tyne And Wear
    Director
    North Park
    NE13 9AA Newcastle Upon Tyne
    Tyne And Wear
    EnglandBritishDirector85874690001
    MCFARLAND, Adrienne Ann
    North Park
    NE13 9AA Newcastle Upon Tyne
    Uk
    Director
    North Park
    NE13 9AA Newcastle Upon Tyne
    Uk
    United KingdomBritishNone125854290002
    MILL, Thomas
    5 Alston Gardens
    Bearsden
    G61 4RZ Glasgow
    Director
    5 Alston Gardens
    Bearsden
    G61 4RZ Glasgow
    ScotlandBritishCompany Director120002210001
    MITCHELL, Alastair John
    North Park Avenue
    NE13 9AA Newcastle Upon Tyne
    Tyne And Wear
    Director
    North Park Avenue
    NE13 9AA Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritishDirector79762180002
    QUINN, Peter
    7 South Park Road
    ML3 6PJ Hamilton
    Lanarkshire
    Director
    7 South Park Road
    ML3 6PJ Hamilton
    Lanarkshire
    ScotlandBritishDirector1116370001
    ROBBIE, Alan
    9 Balgeddie Court
    KY6 3QP Glenrothes
    Fife
    Director
    9 Balgeddie Court
    KY6 3QP Glenrothes
    Fife
    ScotlandBritishComputer Consultant55152020001
    STOBART, Paul Lancelot
    North Park Avenue
    NE13 9AA Newcastle Upon Tyne
    Tyne And Wear
    Director
    North Park Avenue
    NE13 9AA Newcastle Upon Tyne
    Tyne And Wear
    United KingdomBritishDirector175694060001
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Does TIDE5 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Dec 22, 2006
    Delivered On Jan 10, 2007
    Satisfied
    Amount secured
    All sums due under or pursuant to clause 2 of the debenture being all sums due in connection with the loan note instrument, the loan notes and the debenture
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Jane Mercer
    Transactions
    • Jan 10, 2007Alteration to a floating charge (466 Scot)
    • Jan 10, 2007Registration of a charge (410)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 22, 2006
    Delivered On Jan 10, 2007
    Satisfied
    Amount secured
    All sums due under or pursuant to clause 2 of the debenture being all sums due in connection with the loan note instrument, the loan notes and the debenture
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Richard Beaton
    Transactions
    • Jan 10, 2007Alteration to a floating charge (466 Scot)
    • Jan 10, 2007Registration of a charge (410)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 22, 2006
    Delivered On Jan 10, 2007
    Satisfied
    Amount secured
    All sums due under or pursuant to clause 2 of the debenture being all sums due in connection with the loan note instrument, the loan notes and the debenture
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Inflexion Private Equity Partners LLP
    Transactions
    • Jan 10, 2007Alteration to a floating charge (466 Scot)
    • Jan 10, 2007Registration of a charge (410)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 22, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 29, 2006Registration of a charge (410)
    • Dec 29, 2006Alteration to a floating charge (466 Scot)
    • Aug 07, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 21, 2005
    Delivered On Jan 10, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Yfm Private Equity Limited
    Transactions
    • Jan 10, 2006Registration of a charge (410)
    • Feb 15, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 20, 2000
    Delivered On Jan 04, 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
    • Jan 04, 2001Registration of a charge (410)
    • Feb 15, 2007Statement of satisfaction of a charge in full or part (419a)

    Does TIDE5 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2016Due to be dissolved on
    Jul 13, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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