Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TIPHERETH LIMITED
Company Information for

TIPHERETH LIMITED

THE MAY, 55 TORPHIN ROAD, EDINBURGH, MIDLOTHIAN, EH13 0PQ,
Company Registration Number
SC108364
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Tiphereth Ltd
TIPHERETH LIMITED was founded on 1987-12-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Tiphereth Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TIPHERETH LIMITED
 
Legal Registered Office
THE MAY
55 TORPHIN ROAD
EDINBURGH
MIDLOTHIAN
EH13 0PQ
Other companies in EH13
 
Filing Information
Company Number SC108364
Company ID Number SC108364
Date formed 1987-12-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB439415482  
Last Datalog update: 2024-05-05 06:00:02
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TIPHERETH LIMITED
The following companies were found which have the same name as TIPHERETH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TIPHERETH TRADING LIMITED 55 TORPHIN ROAD EDINBURGH EH13 0PQ Active - Proposal to Strike off Company formed on the 2013-03-15
TIPHERETH INCORPORATED California Unknown
TIPHERETH GABRIAL LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2021-06-03

Company Officers of TIPHERETH LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER BRUCE BENNET
Company Secretary 2013-05-21
ALEXANDER BRUCE BENNET
Director 2010-12-06
PETER NINIAN PENDREIGH BROWN
Director 2012-02-10
IOANNIS CHOLEVAS
Director 2015-04-17
JOHN VERNON DENT
Director 2018-03-23
TOBIAS EMONTS-HOLLEY
Director 2015-04-17
BRUCE ROBERT GRAY FAIRHOLM
Director 2017-04-07
RACHAEL FAIRHOLM
Director 2017-08-25
MICHELLE FERGUSON
Director 2015-04-17
NIALL MCLEOD HOWARD
Director 2017-01-27
DAVID ALAN HUGHES
Director 2018-01-14
AIDEEN MARY O'MALLEY
Director 2015-04-17
TIMOTHY DAVID JOHN WILCOCK
Director 2016-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUI ANN MUNDAY
Director 2015-04-17 2018-03-23
ELAINE NICOLA MUNT
Director 2015-04-17 2017-01-27
STEVEN EMORY LYONS
Director 2015-01-09 2016-02-01
DAVID CHARLES COUSLAND
Director 2014-02-18 2015-04-17
CATHERINE ANN COWELL
Director 1997-04-05 2015-04-17
SUSAN CAROLINE JUDITH GUTTERIDGE
Director 2012-08-01 2015-04-17
IAN KNOX
Director 2009-10-01 2014-02-18
SANDRA WALTON
Company Secretary 2010-12-06 2013-05-20
JOHN CRAWFORD SUTHERLAND
Director 2008-04-11 2013-02-19
GORDON WILLIAM REYNOLDS
Director 1997-05-09 2012-06-29
ALEXANDER BRUCE BENNET
Company Secretary 2006-07-21 2010-12-03
RICHARD HUW SHEPPARD
Director 2002-06-14 2010-10-01
DAVID PATRICK MITCHELL
Director 2005-09-08 2008-02-21
ERHARD KELLER
Company Secretary 2001-03-23 2006-07-21
HILARY ANN RUPRECHT
Director 2001-03-23 2005-09-08
PETRONELLA APOLLONIA HOFMAN
Director 1997-05-09 2002-06-14
MARGARET ANN BRINK
Director 1997-05-09 2001-12-31
PETRONELLA APOLLONIA HOFMAN
Company Secretary 1997-05-09 2001-03-23
ERIC WILLIAM HOYLAND
Director 1998-04-01 2001-03-23
ERIC HOYLAND
Company Secretary 1988-03-31 1998-04-01
ANN HOYLAND
Director 1988-03-31 1997-08-22
ERIC HOYLAND
Director 1988-03-31 1991-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER BRUCE BENNET FRIENDS OF BURDIEHOUSE BURN VALLEY PARK LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
ALEXANDER BRUCE BENNET TIPHERETH TRADING LIMITED Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off
TOBIAS EMONTS-HOLLEY GET AFTER IT LIFE LTD Director 2017-09-11 CURRENT 2017-09-11 Active
TOBIAS EMONTS-HOLLEY TIPHERETH TRADING LIMITED Director 2016-08-19 CURRENT 2013-03-15 Active - Proposal to Strike off
NIALL MCLEOD HOWARD TIPHERETH TRADING LIMITED Director 2017-03-14 CURRENT 2013-03-15 Active - Proposal to Strike off
NIALL MCLEOD HOWARD CLEARWATER CONSULTANTS (SCOTLAND) LTD Director 2008-09-24 CURRENT 2008-09-24 Liquidation
TIMOTHY DAVID JOHN WILCOCK EDINBURGH ROYAL CHORAL UNION Director 2015-03-17 CURRENT 2004-04-28 Active
TIMOTHY DAVID JOHN WILCOCK LEADER PARTNERS LTD Director 2009-01-19 CURRENT 2008-10-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-14APPOINTMENT TERMINATED, DIRECTOR ALISON NICOLSON
2023-04-12CONFIRMATION STATEMENT MADE ON 06/03/23, WITH NO UPDATES
2023-01-10APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BRUCE BENNET
2023-01-10APPOINTMENT TERMINATED, DIRECTOR BRUCE ROBERT GRAY FAIRHOLM
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-07Second filing of director appointment of John Vernon Dent
2022-04-29CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-01-28AP01DIRECTOR APPOINTED MR ANDREW ROBERT HYDER
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL FAIRHOLM
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS EMONTS-HOLLEY
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-22AP01DIRECTOR APPOINTED MRS ALISON NICOLSON
2019-03-29AP03Appointment of Dr Tobias Emonts-Holley as company secretary on 2019-03-29
2019-03-29TM02Termination of appointment of Alexander Bruce Bennet on 2019-03-29
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVID JOHN WILCOCK
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED MRS JANICE KAREN HUTCHINSON
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE FERGUSON
2018-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-30AP01DIRECTOR APPOINTED MR JOHN VERNON DENT
2018-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JACQUI ANN MUNDAY
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-22AP01DIRECTOR APPOINTED MR DAVID ALAN HUGHES
2017-09-08RES01ADOPT ARTICLES 08/09/17
2017-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-06AP01DIRECTOR APPOINTED MRS RACHAEL FAIRHOLM
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GAYLE TAYLOR
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-04-10AP01DIRECTOR APPOINTED MR BRUCE ROBERT GRAY FAIRHOLM
2017-03-17AP01DIRECTOR APPOINTED MR NIALL MCLEOD HOWARD
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE NICOLA MUNT
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-04-18AR0106/03/16 NO MEMBER LIST
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LYONS
2016-03-07AP01DIRECTOR APPOINTED MR TIM WILCOCK
2015-11-10AA01CURREXT FROM 30/09/2015 TO 31/03/2016
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-05-05AR0106/03/15 NO MEMBER LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GUTTERIDGE
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COUSLAND
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE COWELL
2015-05-01AP01DIRECTOR APPOINTED MRS JACQUI MUNDAY
2015-05-01AP01DIRECTOR APPOINTED MRS AIDEEN MARY O'MALLEY
2015-04-30AP01DIRECTOR APPOINTED MRS MICHELLE FERGUSON
2015-04-30AP01DIRECTOR APPOINTED MR TOBIAS EMONTS-HOLLEY
2015-04-30AP01DIRECTOR APPOINTED MRS ELAINE NICOLA MUNT
2015-04-30AP01DIRECTOR APPOINTED MR IOANNIS CHOLEVAS
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GUTTERIDGE
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE COWELL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COUSLAND
2015-02-02AP01DIRECTOR APPOINTED MR STEVEN EMORY LYONS
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1083640006
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1083640005
2014-05-23AR0106/03/14 NO MEMBER LIST
2014-05-23AP01DIRECTOR APPOINTED MR DAVID CHARLES COUSLAND
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN KNOX
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER BRUCE BENNET / 01/09/2013
2014-05-23TM02APPOINTMENT TERMINATED, SECRETARY SANDRA WALTON
2014-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-06-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-30AP03SECRETARY APPOINTED MR ALEXANDER BRUCE BENNET
2013-03-25AP01DIRECTOR APPOINTED MINISTER GAYLE TAYLOR
2013-03-06AR0106/03/13 NO MEMBER LIST
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTHERLAND
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON REYNOLDS
2012-08-09AP01DIRECTOR APPOINTED MR PETER NINIAN PENDREIGH BROWN
2012-08-09AP01DIRECTOR APPOINTED MS SUSAN CAROLINE JUDITH GUTTERIDGE
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM 49 TORPHIN HOLDING, TORPHIN ROAD EDINBURGH MIDLOTHIAN EH13 0PQ
2012-08-02AR0105/06/12 NO MEMBER LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-07-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-20RES01ADOPT ARTICLES 11/04/2008
2011-07-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-13AR0105/06/11 NO MEMBER LIST
2010-12-29AP01DIRECTOR APPOINTED MR ALEXANDER BRUCE BENNET
2010-12-28AP03SECRETARY APPOINTED MS SANDRA WALTON
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WALTON
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEPPARD
2010-12-06TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER BENNET
2010-10-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-02AR0105/06/10 NO MEMBER LIST
2010-07-02AP01DIRECTOR APPOINTED MR IAN KNOX
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA ANN WALTON / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAWFORD SUTHERLAND / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUW SHEPPARD / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANN COWELL / 01/10/2009
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-05363aANNUAL RETURN MADE UP TO 05/06/09
2009-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COWELL / 11/07/2008
2009-01-29363aANNUAL RETURN MADE UP TO 05/06/08
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID MITCHELL
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SYME
2008-06-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-02288aDIRECTOR APPOINTED JOHN CRAWFORD SUTHERLAND
2007-08-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-12363aANNUAL RETURN MADE UP TO 05/06/07
2007-06-12288bSECRETARY RESIGNED
2007-06-12353LOCATION OF REGISTER OF MEMBERS
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: TORPHIN HOLDING TORPHIN ROAD EDINBURGH MIDLOTHIAN EH13 0PQ
2007-06-12190LOCATION OF DEBENTURE REGISTER
2006-12-22225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06
2006-08-23288aNEW SECRETARY APPOINTED
2006-06-07363aANNUAL RETURN MADE UP TO 05/06/06
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-14288bDIRECTOR RESIGNED
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sANNUAL RETURN MADE UP TO 05/06/05
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-24410(Scot)PARTIC OF MORT/CHARGE *****
2004-06-08363sANNUAL RETURN MADE UP TO 05/06/04
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TIPHERETH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TIPHERETH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-26 Outstanding TRIODOS BANK N.V.
2014-06-26 Outstanding TRIODOS BANK N.V.
STANDARD SECURITY 2011-07-22 Outstanding THE CAMPHILL SOCIAL FUND LIMITED
STANDARD SECURITY 2010-10-22 Outstanding TRIODOS BANK NV
STANDARD SECURITY 2004-09-24 Outstanding TRIODOS BANK N.V.
STANDARD SECURITY 1997-03-13 Satisfied CAMPHILL SOCIAL FUND LIMITED
Intangible Assets
Patents
We have not found any records of TIPHERETH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIPHERETH LIMITED
Trademarks
We have not found any records of TIPHERETH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIPHERETH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as TIPHERETH LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where TIPHERETH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIPHERETH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TIPHERETH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode EH13 0PQ