Background WavePink WaveYellow Wave

TYNETSIDE LIMITED (SC711467)

TYNETSIDE LIMITED (SC711467) is an active UK company. incorporated on 6 October 2021. with registered office in Ayrshire. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35210). TYNETSIDE LIMITED has been registered for 4 years. Current directors include BLACKLER, Paul George, GORDON, Peter Grant, SMYTH, Nicholas Robin.

Company Number
SC711467
Status
active
Type
ltd
Incorporated
6 October 2021
Age
4 years
Address
Grangestone Industrial Estate Ladywell Avenue, Ayrshire, KA26 9PT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35210)
Directors
BLACKLER, Paul George, GORDON, Peter Grant, SMYTH, Nicholas Robin
SIC Codes
35210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNETSIDE LIMITED

TYNETSIDE LIMITED is an active company incorporated on 6 October 2021 with the registered office located in Ayrshire. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35210). TYNETSIDE LIMITED was registered 4 years ago.(SIC: 35210)

Status

active

Active since 4 years ago

Company No

SC711467

LTD Company

Age

4 Years

Incorporated 6 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire, KA26 9PT,

Timeline

2 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

SMYTH, Nicholas Robin

Active
La Rue Au Moestre, JerseyJE3 8AE
Secretary
Appointed 06 Oct 2021

BLACKLER, Paul George

Active
Ladywell Avenue, AyrshireKA26 9PT
Born October 1969
Director
Appointed 06 Oct 2021

GORDON, Peter Grant

Active
Ladywell Avenue, AyrshireKA26 9PT
Born February 1959
Director
Appointed 06 Oct 2021

SMYTH, Nicholas Robin

Active
Ladywell Avenue, AyrshireKA26 9PT
Born October 1969
Director
Appointed 06 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
Assay Studios, BirminghamB3 1SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2024
Dufftown, KeithAB55 4DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2021
Ceased 30 Jul 2024
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 January 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
6 October 2021
NEWINCIncorporation