Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tinto Developments Limited
Tinto Developments Limited is a dissolved company incorporated on 13 February 2002 with the registered office located in Glasgow, City of Glasgow. Tinto Developments Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 September 2021
(3 years ago)
Was
19 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC228079
Private limited company
Scottish Company
Age
23 years
Incorporated
13 February 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tinto Developments Limited
Contact
Address
French Duncan Llp, 133 Finnieston Street
Glasgow
G3 8HB
Same address for the past
11 years
Companies in G3 8HB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
James Montgomery
Director • British • Lives in Scotland • Born in Aug 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Renewable Fuels Limited
James Montgomery is a mutual person.
Active
Ethx Energy (Global) Limited
James Montgomery is a mutual person.
Active
Greater Pollok Enterprise Trust
James Montgomery is a mutual person.
Active
Ivory Holdings Limited
James Montgomery is a mutual person.
Active
Ethx Limited
James Montgomery is a mutual person.
Active
Ethx Properties Ltd
James Montgomery is a mutual person.
Active
Ethx Energy (Glasgow) Ltd
James Montgomery is a mutual person.
Active
Ola Properties Ltd
James Montgomery is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2011)
Period Ended
30 Jun 2011
For period
30 Jun
⟶
30 Jun 2011
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2.06K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£807.86K
Decreased by £4.47K (-1%)
Total Liabilities
-£807.83K
Increased by £13.53K (+2%)
Net Assets
£36
Decreased by £18K (-100%)
Debt Ratio (%)
100%
Increased by 2.22% (+2%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
3 Years Ago on 28 Sep 2021
Compulsory Strike-Off Suspended
6 Years Ago on 9 Jul 2019
Compulsory Gazette Notice
6 Years Ago on 28 May 2019
Registered Address Changed
11 Years Ago on 2 Apr 2014
Registered Address Changed
13 Years Ago on 29 Jun 2012
Confirmation Submitted
13 Years Ago on 2 Apr 2012
Small Accounts Submitted
13 Years Ago on 30 Mar 2012
Registered Address Changed
14 Years Ago on 15 Jul 2011
Small Accounts Submitted
14 Years Ago on 5 May 2011
Confirmation Submitted
14 Years Ago on 4 Mar 2011
Get Alerts
Get Credit Report
Discover Tinto Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Sep 2021
Compulsory strike-off action has been suspended
Submitted on 9 Jul 2019
First Gazette notice for compulsory strike-off
Submitted on 28 May 2019
Notice of ceasing to act as receiver or manager
Submitted on 31 Jan 2019
Registered office address changed from C/O French Duncan 375 West George Street Glasgow G2 4LW on 2 April 2014
Submitted on 2 Apr 2014
Notice of receiver's report
Submitted on 20 Sep 2012
Registered office address changed from the Cooper Building 505 Great Western Road Glasgow Strathclyde G12 8HN on 29 June 2012
Submitted on 29 Jun 2012
Notice of the appointment of receiver by a holder of a floating charge
Submitted on 28 Jun 2012
Annual return made up to 13 February 2012 with full list of shareholders
Submitted on 2 Apr 2012
Total exemption small company accounts made up to 30 June 2011
Submitted on 30 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs