TINKLER EDINBURGH LIMITED

TINKLER EDINBURGH LIMITED

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

    Company NameTINKLER EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC607861
    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 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 AddressNo

    What are the latest accounts for TINKLER EDINBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What are the latest filings for TINKLER EDINBURGH 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

    1 pagesDS01

    Statement of capital following an allotment of shares on May 02, 2019

    • Capital: GBP 252
    3 pagesSH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to May 31, 2019

    11 pagesAA

    Current accounting period shortened from Sep 30, 2019 to May 31, 2019

    1 pagesAA01

    Confirmation statement made on Sep 10, 2019 with updates

    4 pagesCS01

    Registration of charge SC6078610001, created on May 02, 2019

    16 pagesMR01

    Notification of Right Medicine Pharmacy Limited as a person with significant control on May 02, 2019

    2 pagesPSC02

    Appointment of Mr Michael Embrey as a secretary on May 02, 2019

    2 pagesAP03

    Appointment of Mr Jonathan Burton as a director on May 02, 2019

    2 pagesAP01

    Appointment of Mr Michael Embrey as a director on May 02, 2019

    2 pagesAP01

    Appointment of Mr Noel James Wicks as a director on May 02, 2019

    2 pagesAP01

    Termination of appointment of Peter Alan Tinkler as a director on May 02, 2019

    1 pagesTM01

    Termination of appointment of Adele Julia Tinkler as a director on May 02, 2019

    1 pagesTM01

    Cessation of Peter Alan Tinkler as a person with significant control on May 02, 2019

    1 pagesPSC07

    Cessation of Adele Julia Tinkler as a person with significant control on May 02, 2019

    1 pagesPSC07

    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 pagesAD01

    Miscellaneous

    Supplementary and restated solvency statement 25/04/2019
    2 pagesMISC

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Amendment to res for capital reduction 25/04/2019
    RES13

    Second filing of a statement of capital following an allotment of shares on Feb 18, 2019

    • Capital: GBP 502.0
    11 pagesRP04SH01

    Statement of capital on Mar 12, 2019

    • Capital: GBP 252
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of TINKLER EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMBREY, Michael
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Secretary
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    258331600001
    BURTON, Jonathan
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishPharmacist127377940001
    EMBREY, Michael
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishPharmacist127377890001
    WICKS, Noel James
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    Director
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    ScotlandBritishPharmacist139049410003
    TINKLER, Adele Julia
    Kaimes Road
    EH12 6JS Edinburgh
    24
    United Kingdom
    Director
    Kaimes Road
    EH12 6JS Edinburgh
    24
    United Kingdom
    United KingdomBritishOccupational Health & Safety Advisor80236910002
    TINKLER, Peter Alan
    Kaimes Road
    EH12 6JS Edinburgh
    24
    United Kingdom
    Director
    Kaimes Road
    EH12 6JS Edinburgh
    24
    United Kingdom
    United KingdomBritishPharmacist55236030002

    Who are the persons with significant control of TINKLER EDINBURGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    May 02, 2019
    Bandeath Industrial Estate
    Throsk
    FK7 7NP Stirling
    79-81
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Acts
    Place RegisteredUnited Kingdom
    Registration NumberSc228623
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Adele Julia Tinkler
    Kaimes Road
    EH12 6JS Edinburgh
    24
    United Kingdom
    Sep 11, 2018
    Kaimes Road
    EH12 6JS Edinburgh
    24
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Peter Alan Tinkler
    Kaimes Road
    EH12 6JS Edinburgh
    24
    United Kingdom
    Sep 11, 2018
    Kaimes Road
    EH12 6JS Edinburgh
    24
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TINKLER EDINBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • May 10, 2019Registration of a charge (MR01)

    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