TINKLER EDINBURGH LIMITED
Overview
| Company Name | TINKLER EDINBURGH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC607861 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TINKLER EDINBURGH LIMITED?
- Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TINKLER EDINBURGH LIMITED located?
| Registered Office Address | 79-81 Bandeath Industrial Estate Throsk FK7 7NP Stirling Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TINKLER EDINBURGH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2019 |
What are the latest filings for TINKLER EDINBURGH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on May 02, 2019
| 3 pages | SH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 11 pages | AA | ||||||||||
Current accounting period shortened from Sep 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Registration of charge SC6078610001, created on May 02, 2019 | 16 pages | MR01 | ||||||||||
Notification of Right Medicine Pharmacy Limited as a person with significant control on May 02, 2019 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Michael Embrey as a secretary on May 02, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Jonathan Burton as a director on May 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael Embrey as a director on May 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Noel James Wicks as a director on May 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Alan Tinkler as a director on May 02, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adele Julia Tinkler as a director on May 02, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Peter Alan Tinkler as a person with significant control on May 02, 2019 | 1 pages | PSC07 | ||||||||||
Cessation of Adele Julia Tinkler as a person with significant control on May 02, 2019 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 1 George Square Castle Brae Dunfermline KY11 8QF United Kingdom to 79-81 Bandeath Industrial Estate Throsk Stirling FK7 7NP on May 09, 2019 | 1 pages | AD01 | ||||||||||
Miscellaneous Supplementary and restated solvency statement 25/04/2019 | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Second filing of a statement of capital following an allotment of shares on Feb 18, 2019
| 11 pages | RP04SH01 | ||||||||||
Statement of capital on Mar 12, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Who are the officers of TINKLER EDINBURGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EMBREY, Michael | Secretary | Bandeath Industrial Estate Throsk FK7 7NP Stirling 79-81 Scotland | 258331600001 | |||||||
| BURTON, Jonathan | Director | Bandeath Industrial Estate Throsk FK7 7NP Stirling 79-81 Scotland | Scotland | British | Pharmacist | 127377940001 | ||||
| EMBREY, Michael | Director | Bandeath Industrial Estate Throsk FK7 7NP Stirling 79-81 Scotland | Scotland | British | Pharmacist | 127377890001 | ||||
| WICKS, Noel James | Director | Bandeath Industrial Estate Throsk FK7 7NP Stirling 79-81 Scotland | Scotland | British | Pharmacist | 139049410003 | ||||
| TINKLER, Adele Julia | Director | Kaimes Road EH12 6JS Edinburgh 24 United Kingdom | United Kingdom | British | Occupational Health & Safety Advisor | 80236910002 | ||||
| TINKLER, Peter Alan | Director | Kaimes Road EH12 6JS Edinburgh 24 United Kingdom | United Kingdom | British | Pharmacist | 55236030002 |
Who are the persons with significant control of TINKLER EDINBURGH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Right Medicine Pharmacy Limited | May 02, 2019 | Bandeath Industrial Estate Throsk FK7 7NP Stirling 79-81 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Adele Julia Tinkler | Sep 11, 2018 | Kaimes Road EH12 6JS Edinburgh 24 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Alan Tinkler | Sep 11, 2018 | Kaimes Road EH12 6JS Edinburgh 24 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Does TINKLER EDINBURGH LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 02, 2019 Delivered On May 10, 2019 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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