TISO GROUP LIMITED

41 Commercial Street 41 Commercial Street, Edinburgh, EH6 6JD
StatusACTIVE
Company No.SC295846
CategoryPrivate Limited Company
Incorporated19 Jan 2006
Age18 years, 4 months, 15 days
JurisdictionScotland

SUMMARY

TISO GROUP LIMITED is an active private limited company with number SC295846. It was incorporated 18 years, 4 months, 15 days ago, on 19 January 2006. The company address is 41 Commercial Street 41 Commercial Street, Edinburgh, EH6 6JD.



Company Fillings

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2023

Action Date: 28 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic James Platt

Appointment date: 2023-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2023

Action Date: 03 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-03

Officer name: Neil James Greenhalgh

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-11

Officer name: Theresa Casey

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-10

Officer name: Nirma Cassidy

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Tiso

Cessation date: 2023-03-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2023

Action Date: 28 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Jd Sports Fashion Plc

Change date: 2023-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nirma Cassidy

Appointment date: 2022-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-11

Officer name: Régis Schultz

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-11

Officer name: Peter Alan Cowgill

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Siobhan Mawdsley

Termination date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2021

Action Date: 30 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2020

Action Date: 01 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2019

Action Date: 02 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-02

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Michael Small

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2018

Action Date: 03 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Tiso

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Jd Sports Fashion Plc

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 May 2018

Action Date: 02 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-19

Officer name: Mr Peter Alan Cowgill

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 28 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-26

Officer name: Mr Christopher Tiso

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Michael Small

Change date: 2017-01-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Alan Cowgill

Change date: 2017-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Robert Williams

Termination date: 2015-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Robert Thomas

Termination date: 2015-10-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Siobhan Mawdsley

Appointment date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew John Batchelor

Termination date: 2015-10-01

Documents

View document PDF

Auditors resignation company

Date: 23 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 05 Mar 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2014

Action Date: 01 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-24

Officer name: Mr Andrew John Batchelor

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Marie Brisley

Termination date: 2014-09-24

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil James Greenhalgh

Documents

View document PDF

Termination director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Bown

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 11 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Colin Bown

Change date: 2014-02-11

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Tiso

Change date: 2014-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-26

Officer name: Mr Benjamin Robert Thomas

Documents

View document PDF

Statement of companys objects

Date: 25 Feb 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Appoint corporate secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jane Marie Brisley

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Resolution

Date: 28 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2013

Action Date: 26 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-26

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maude Tiso

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Tiso

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 2958460002

Documents

View document PDF

Mortgage alter floating charge

Date: 26 Nov 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Robert Williams

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Michael Small

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alan Cowgill

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Colin Bown

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Thomson

Documents

View document PDF

Mortgage alter floating charge with number

Date: 23 Nov 2013

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Termination director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Lunn

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Margaret Macdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2012

Action Date: 28 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2011

Action Date: 29 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-10-24

Officer name: Mbm Secretarial Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Miscellaneous

Date: 10 Nov 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 29 May 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/07/08

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Resolution

Date: 02 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 12 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 17/08/06 from: 107 george street edinburgh EH2 3ES

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/07/06--------- £ si [email protected]=8088 £ ic 2/8090

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Capital

Type: 122

Description: S-div 14/07/06

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/07/06

Documents

View document PDF

Resolution

Date: 18 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

EMDR SERVICES LTD

ATBS LTD,BECCLES,NR34 8TS

Number:09984362
Status:ACTIVE
Category:Private Limited Company

PENWORTHAM HILL LIMITED

65 LIVERPOOL ROAD,PRESTON,PR1 9XD

Number:06883228
Status:ACTIVE
Category:Private Limited Company

RUSSELL'S BICYCLE SHED LIMITED

UNIT 5,SHEFFIELD,S3 8BX

Number:10107625
Status:ACTIVE
Category:Private Limited Company

SAUVAGE LIMITED

KELHAM FARM,FISKERTON,NG25 0XG

Number:08840967
Status:ACTIVE
Category:Private Limited Company

SHEJLAMUCA LIMITED

16 RUSSELL ST,READING,RG1 7XF

Number:11100813
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SYSTEM INTEGRATION & LOGISTICS LIMITED

3 HEATHFIELD TERRACE,LONDON,SE18 2NW

Number:05825526
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source