Background WavePink WaveYellow Wave

TAMARIND BRIDGE LIMITED (SC163950)

TAMARIND BRIDGE LIMITED (SC163950) is an active UK company. incorporated on 7 March 1996. with registered office in Aberdeen. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TAMARIND BRIDGE LIMITED has been registered for 30 years. Current directors include DEBOTH, Irene Susan, SUTTIE, David Anderson.

Company Number
SC163950
Status
active
Type
ltd
Incorporated
7 March 1996
Age
30 years
Address
Silver Heights, 12 Wellwood,, Aberdeen, AB15 9PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEBOTH, Irene Susan, SUTTIE, David Anderson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMARIND BRIDGE LIMITED

TAMARIND BRIDGE LIMITED is an active company incorporated on 7 March 1996 with the registered office located in Aberdeen. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TAMARIND BRIDGE LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

SC163950

LTD Company

Age

30 Years

Incorporated 7 March 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

PLACE D'OR 424 LIMITED
From: 7 March 1996To: 7 July 1997
Contact
Address

Silver Heights, 12 Wellwood, 250 North Deeside Road Cults Aberdeen, AB15 9PB,

Previous Addresses

1 Queens Terrace Aberdeen AB10 1XL United Kingdom
From: 7 March 1996To: 21 December 2009
Timeline

9 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Mar 10
Director Left
Apr 13
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Loan Cleared
Apr 19
Loan Cleared
May 19
Loan Cleared
Jun 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SUTTIE, David Anderson

Active
Wellwood,, AberdeenAB15 9PB
Secretary
Appointed 16 Sept 2016

DEBOTH, Irene Susan

Active
Wellwood,, AberdeenAB15 9PB
Born July 1954
Director
Appointed 28 Dec 2018

SUTTIE, David Anderson

Active
Wellwood,, AberdeenAB15 9PB
Born July 1954
Director
Appointed 22 Mar 2010

GEORGE, Steven Richard

Resigned
96 Margaret Place, AberdeenAB10 7GB
Secretary
Appointed 31 Mar 2009
Resigned 17 Jul 2009

PETERKINS

Resigned
Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 31 Mar 2010
Resigned 16 Sept 2016

PETERKINS

Resigned
100 Union Street, AberdeenAB10 1QR
Corporate secretary
Appointed 07 Mar 1996
Resigned 31 Mar 2009

FONG, David

Resigned
244 North Deeside Road, AberdeenAB14 0UQ
Born March 1949
Director
Appointed 08 May 1997
Resigned 10 Oct 2002

FONG, Esther

Resigned
30 Ashwood Grange, AberdeenAB22 8XG
Born January 1946
Director
Appointed 08 May 1997
Resigned 01 Apr 1999

FONG, Nicola Ann

Resigned
244 North Deeside Road, AberdeenAB14 0UQ
Born July 1962
Director
Appointed 09 Oct 2002
Resigned 12 Jan 2007

HUNTER, Neil Cameron

Resigned
Northwater House, EdzellDD9 7TE
Born April 1957
Nominee director
Appointed 07 Mar 1996
Resigned 08 May 1997

RENNIE, Thomas George

Resigned
Craigton Farmhouse, Banchory
Born April 1947
Nominee director
Appointed 07 Mar 1996
Resigned 08 May 1997

SUTTIE, Ian Alexander, Mr.

Resigned
North Deeside Road, AberdeenAB15 9PB
Born April 1947
Director
Appointed 19 Nov 2003
Resigned 16 Apr 2013

Persons with significant control

2

1 Active
1 Ceased

Ms Irene Susan Deboth

Active
Wellwood,, AberdeenAB15 9PB
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2019

Mr David Anderson Suttie

Ceased
Wellwood,, AberdeenAB15 9PB
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Mar 2019
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2013
AR01AR01
Legacy
5 March 2013
MG01sMG01s
Legacy
5 March 2013
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
31 March 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
287Change of Registered Office
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Legacy
22 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
419a(Scot)419a(Scot)
Legacy
23 March 2004
419a(Scot)419a(Scot)
Legacy
19 March 2004
419a(Scot)419a(Scot)
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2004
AAAnnual Accounts
Legacy
20 January 2004
410(Scot)410(Scot)
Legacy
2 December 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288cChange of Particulars
Legacy
22 September 2003
288cChange of Particulars
Legacy
27 March 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
6 November 2002
288bResignation of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
8 June 2001
410(Scot)410(Scot)
Legacy
11 April 2001
363aAnnual Return
Legacy
12 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Legacy
6 July 2000
363aAnnual Return
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288cChange of Particulars
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
3 May 2000
363aAnnual Return
Legacy
20 April 1999
363aAnnual Return
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
1 April 1998
288cChange of Particulars
Legacy
13 March 1998
363aAnnual Return
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1998
AAAnnual Accounts
Memorandum Articles
27 October 1997
MEM/ARTSMEM/ARTS
Legacy
27 October 1997
88(2)R88(2)R
Legacy
27 October 1997
123Notice of Increase in Nominal Capital
Resolution
27 October 1997
RESOLUTIONSResolutions
Resolution
27 October 1997
RESOLUTIONSResolutions
Resolution
27 October 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1997
410(Scot)410(Scot)
Legacy
11 June 1997
410(Scot)410(Scot)
Resolution
22 May 1997
RESOLUTIONSResolutions
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Incorporation Company
7 March 1996
NEWINCIncorporation