General information

Name:

Tempo Group Limited

Office Address:

Streamline House 7 Queen Anne Drive Newbridge EH28 8LH Edinburgh

Number: SC429004

Incorporation date: 2012-07-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as Tempo Group Ltd. It first started twelve years ago and was registered under SC429004 as the registration number. This head office of the firm is located in Edinburgh. You may visit them at Streamline House 7 Queen Anne Drive, Newbridge. It 's been eight years since The company's registered name is Tempo Group Ltd, but till 2016 the business name was Triangle Products and up to that point, until 19th October 2012 this firm was known under the name Etcetera Trading. This means it has used three different company names. The company's declared SIC number is 47990 which stands for Other retail sale not in stores, stalls or markets. The firm's latest financial reports describe the period up to Sat, 31st Dec 2022 and the most recent confirmation statement was submitted on Tue, 25th Jul 2023.

In order to be able to match the demands of the client base, this company is continually taken care of by a body of nine directors who are, amongst the rest, Myron T., Gerard B. and Edward P.. Their outstanding services have been of extreme importance to this specific company since 1st November 2023.

  • Previous company's names
  • Tempo Group Ltd 2016-08-09
  • Triangle Products Ltd 2012-10-19
  • Etcetera Trading Ltd 2012-07-25

Financial data based on annual reports

Company staff

Myron T.

Role: Director

Appointed: 01 November 2023

Latest update: 6 April 2024

Gerard B.

Role: Director

Appointed: 01 November 2023

Latest update: 6 April 2024

Edward P.

Role: Director

Appointed: 01 November 2023

Latest update: 6 April 2024

Glenn R.

Role: Director

Appointed: 01 November 2023

Latest update: 6 April 2024

Sam J.

Role: Director

Appointed: 01 November 2023

Latest update: 6 April 2024

Gavin S.

Role: Director

Appointed: 18 March 2021

Latest update: 6 April 2024

Allister F.

Role: Director

Appointed: 18 March 2020

Latest update: 6 April 2024

Mark R.

Role: Director

Appointed: 17 August 2016

Latest update: 6 April 2024

Robert P.

Role: Director

Appointed: 17 August 2016

Latest update: 6 April 2024

People with significant control

Dale P.
Notified on 1 August 2023
Ceased on 1 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael S.
Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control:
substantial control or influence
Richard S.
Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control:
substantial control or influence
David B.
Notified on 1 August 2023
Ceased on 1 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Michael B.
Notified on 1 August 2023
Ceased on 1 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Richard P.
Notified on 6 April 2016
Ceased on 1 August 2023
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 August 2024
Confirmation statement last made up date 25 July 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 12 December 2014
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Wed, 1st Nov 2023 new director was appointed. (AP01)
filed on: 2nd, November 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Mill House New Mill Road

Post code:

KA1 3JG

City / Town:

Kilmarnock

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
11
Company Age

Similar companies nearby

Closest companies