Company NameTechnical Metal Finishes (Scotland) Limited
Company StatusDissolved
Company NumberSC046847
CategoryPrivate Limited Company
Incorporation Date25 August 1969(54 years, 8 months ago)
Dissolution Date4 June 2015 (8 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameThomas Mitchell Bennet Campbell
Date of BirthMay 1937 (Born 87 years ago)
NationalityScottish
StatusClosed
Appointed22 March 1999(29 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 04 June 2015)
RoleWorks Manager
Country of ResidenceScotland
Correspondence Address43 Torrington Crescent
Mount Vernon
Glasgow
G32 9NU
Scotland
Secretary NameMrs Rita Dobbs
StatusClosed
Appointed30 November 2010(41 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 04 June 2015)
RoleCompany Director
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameJames Andrew Hendry
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1989(19 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 January 1990)
RoleCompany Director
Correspondence Address6 Kennedy Court
Braidham Crescent
Glasgow
G41
Scotland
Director NameLindsay Jack Paterson
Date of BirthAugust 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1989(19 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 January 1990)
RoleCompany Director
Correspondence Address16 Westbourne Crescent
Bearsden
Glasgow
Lanarkshire
G61 4HD
Scotland
Director NameDavid Pearson
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1989(19 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 January 1990)
RoleCompany Director
Correspondence AddressLeven Castle
Gourock
PA19 1AH
Scotland
Secretary NameAngus Graham McInness
NationalityBritish
StatusResigned
Appointed07 February 1989(19 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 January 1990)
RoleCompany Director
Correspondence Address31 St James Avenue
Paisley
Renfrewshire
PA3 1SB
Scotland
Director NameAngus Graham McInness
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1990(20 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 March 1999)
RoleTechnical Consultant
Correspondence Address31 St James Avenue
Paisley
Renfrewshire
PA3 1SB
Scotland
Secretary NameElizabeth Robertson
NationalityBritish
StatusResigned
Appointed23 January 1990(20 years, 5 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 November 2010)
RoleCompany Director
Correspondence Address3 Campbell Avenue
Bishopton
PA7 5DA
Scotland

Contact

Telephone01698 732777
Telephone regionMotherwell

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

5.1k at £1Mr T.m.b. Campbell
99.75%
Ordinary
13 at £1Mrs V. Mason
0.25%
Ordinary

Financials

Year2014
Net Worth-£38,111
Current Liabilities£79,958

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Order of court for early dissolution (1 page)
4 March 2015Order of court for early dissolution (1 page)
2 June 2014Registered office address changed from Dunlop & Co Ca 11-13 Woodside Terrace Lane Glasgow Lanarkshire G3 7YW on 2 June 2014 (2 pages)
2 June 2014Court order notice of winding up (1 page)
2 June 2014Court order notice of winding up (1 page)
2 June 2014Registered office address changed from Dunlop & Co Ca 11-13 Woodside Terrace Lane Glasgow Lanarkshire G3 7YW on 2 June 2014 (2 pages)
2 June 2014Notice of winding up order (1 page)
2 June 2014Notice of winding up order (1 page)
2 June 2014Registered office address changed from Dunlop & Co Ca 11-13 Woodside Terrace Lane Glasgow Lanarkshire G3 7YW on 2 June 2014 (2 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 5,100
(4 pages)
29 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 5,100
(4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 April 2011Appointment of Mrs Rita Dobbs as a secretary (1 page)
27 April 2011Termination of appointment of Elizabeth Robertson as a secretary (1 page)
27 April 2011Appointment of Mrs Rita Dobbs as a secretary (1 page)
27 April 2011Termination of appointment of Elizabeth Robertson as a secretary (1 page)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Thomas Mitchell Bennet Campbell on 31 March 2010 (2 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Thomas Mitchell Bennet Campbell on 31 March 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
26 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
26 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
11 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
11 June 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
27 May 2008Return made up to 31/03/08; full list of members (3 pages)
27 May 2008Return made up to 31/03/08; full list of members (3 pages)
14 April 2008Registered office changed on 14/04/2008 from dunlop & co,C.A. 420 Sauchiehall street glasgow G2 3PX (1 page)
14 April 2008Registered office changed on 14/04/2008 from dunlop & co,C.A. 420 Sauchiehall street glasgow G2 3PX (1 page)
20 April 2007Return made up to 31/03/07; full list of members (6 pages)
20 April 2007Return made up to 31/03/07; full list of members (6 pages)
5 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
5 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
4 July 2006Return made up to 31/03/06; full list of members (6 pages)
4 July 2006Return made up to 31/03/06; full list of members (6 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
12 October 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
12 October 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 April 2005Return made up to 31/03/05; full list of members (6 pages)
25 April 2005Return made up to 31/03/05; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
1 September 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
4 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
4 October 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
26 April 2003Return made up to 31/03/03; full list of members (6 pages)
26 April 2003Return made up to 31/03/03; full list of members (6 pages)
15 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
15 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
27 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2001Full accounts made up to 30 September 2000 (12 pages)
7 March 2001Full accounts made up to 30 September 2000 (12 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
20 April 2000Return made up to 31/03/00; full list of members (6 pages)
14 January 2000Full accounts made up to 30 September 1999 (13 pages)
14 January 2000Full accounts made up to 30 September 1999 (13 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
21 April 1999Return made up to 31/03/99; full list of members (6 pages)
10 April 1999New director appointed (1 page)
10 April 1999New director appointed (1 page)
3 April 1999Director resigned (3 pages)
3 April 1999Director resigned (3 pages)
23 March 1999Full accounts made up to 30 September 1998 (13 pages)
23 March 1999Full accounts made up to 30 September 1998 (13 pages)
8 May 1998Full accounts made up to 30 September 1997 (13 pages)
8 May 1998Full accounts made up to 30 September 1997 (13 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
21 April 1998Return made up to 31/03/98; full list of members (6 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 April 1997Full accounts made up to 30 September 1996 (13 pages)
29 April 1997Full accounts made up to 30 September 1996 (13 pages)
10 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1996Full accounts made up to 30 September 1995 (14 pages)
17 January 1996Full accounts made up to 30 September 1995 (14 pages)
19 April 1995Return made up to 31/03/95; full list of members (6 pages)
19 April 1995Return made up to 31/03/95; full list of members (6 pages)
25 August 1969Incorporation (14 pages)
25 August 1969Incorporation (14 pages)