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
Tide Studio Limited
Tide Studio Limited is a dissolved company incorporated on 13 January 2010 with the registered office located in Aberdeen, City of Aberdeen. Tide Studio Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 June 2015
(10 years ago)
Was
5 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC371104
Private limited company
Scottish Company
Age
15 years
Incorporated
13 January 2010
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 Tide Studio Limited
Contact
Address
8 North Silver Street
Aberdeen
AB10 1RL
Same address for the past
11 years
Companies in AB10 1RL
Telephone
01224 453286
Email
Available in Endole App
Website
Deerdigital.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Miss Sharon Lee Jack
Director • Secretary • British • Lives in UK • Born in Jan 1974
Mr Scott Philip Hunter
Director • Creative Director • British • Lives in Scotland • Born in Mar 1972
Mr Hugh Campbell Urquhart
Director • Scottish • Lives in Scotland • Born in Feb 1968
Ms Karen Georgina Reid
Director • British • Lives in UK • Born in May 1963
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
White Cube Consulting Ltd
Mr Hugh Campbell Urquhart is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2013)
Period Ended
31 Dec 2013
For period
31 Jan
⟶
31 Dec 2013
Traded for
11 months
Cash in Bank
£6.18K
Decreased by £66.96K (-92%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£55.38K
Decreased by £95.74K (-63%)
Total Liabilities
-£24.69K
Decreased by £24.8K (-50%)
Net Assets
£30.68K
Decreased by £70.94K (-70%)
Debt Ratio (%)
45%
Increased by 11.84% (+36%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 19 Jun 2015
Voluntary Gazette Notice
10 Years Ago on 27 Feb 2015
Application To Strike Off
10 Years Ago on 9 Feb 2015
Confirmation Submitted
11 Years Ago on 5 Aug 2014
Mr Scott Philip Hunter Appointed
11 Years Ago on 16 Jun 2014
New Charge Registered
11 Years Ago on 13 Jun 2014
Registered Address Changed
11 Years Ago on 25 Oct 2013
Sharon Lee Jack Appointed
11 Years Ago on 30 Sep 2013
Mr Hugh Campbell Urquhart Appointed
11 Years Ago on 30 Sep 2013
Sharon Lee Jack Appointed
11 Years Ago on 30 Sep 2013
Get Alerts
Get Credit Report
Discover Tide Studio 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 voluntary strike-off
Submitted on 19 Jun 2015
First Gazette notice for voluntary strike-off
Submitted on 27 Feb 2015
Application to strike the company off the register
Submitted on 9 Feb 2015
Annual return made up to 3 August 2014 with full list of shareholders
Submitted on 5 Aug 2014
Appointment of Mr Scott Philip Hunter as a director on 16 June 2014
Submitted on 15 Jul 2014
Submitted on 17 Jun 2014
Registration of charge SC3711040001, created on 13 June 2014
Submitted on 16 Jun 2014
Appointment of Sharon Lee Jack as a secretary on 30 September 2013
Submitted on 12 Jun 2014
Statement of capital following an allotment of shares on 1 September 2010
Submitted on 11 Jun 2014
Certificate of change of name
Submitted on 18 Mar 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs