Company NameTelly On The Blink Limited
Company StatusDissolved
Company NumberSC069694
CategoryPrivate Limited Company
Incorporation Date19 October 1979(44 years, 6 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Robin James MacDonald-Johnston
Date of BirthMarch 1947 (Born 77 years ago)
NationalityScottish
StatusClosed
Appointed29 June 1990(10 years, 8 months after company formation)
Appointment Duration31 years, 2 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedburn
Allangrange, North Kessock
Inverness
Inverness Shire
IV1 3XD
Scotland
Secretary NameMr Robin James MacDonald-Johnston
NationalityScottish
StatusClosed
Appointed29 June 1990(10 years, 8 months after company formation)
Appointment Duration31 years, 2 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedburn
Allangrange, North Kessock
Inverness
Inverness Shire
IV1 3XD
Scotland
Director NameLinda MacDonald- Johnston
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1993(14 years, 1 month after company formation)
Appointment Duration27 years, 9 months (closed 14 September 2021)
RoleRetailer
Country of ResidenceScotland
Correspondence AddressRedburn
Allangrange, North Kessock
Inverness
Ross Shire
IV1 1XD
Scotland
Director NameJames Gerald Jamieson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1990(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address32 Ardconnel Street
Inverness
Inverness Shire
IV2 3EX
Scotland

Contact

Telephone01463 233175
Telephone regionInverness

Location

Registered AddressRobertson House
Shore Street
Inverness
Highland
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1Linda Macdonald-johnston
50.00%
Ordinary
4k at £1Robin Macdonald-johnston
50.00%
Ordinary

Financials

Year2014
Net Worth£52,514
Cash£100
Current Liabilities£51,580

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

21 July 2006Delivered on: 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 63/65 tomnahurich street, inverness.
Outstanding
22 June 2006Delivered on: 1 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
16 March 1998Delivered on: 23 March 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects now known as 63/65 tomnahurich street, inverness.
Outstanding
23 February 1998Delivered on: 5 March 1998
Satisfied on: 28 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
5 May 1993Delivered on: 19 May 1993
Satisfied on: 30 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 65/67 tomnahurich street, inverness (see page 2 of document).
Fully Satisfied
5 September 1989Delivered on: 25 September 1989
Satisfied on: 30 June 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 & 23 greig street inverness.
Fully Satisfied
26 July 1985Delivered on: 8 August 1985
Satisfied on: 9 July 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
22 January 2021Solvency Statement dated 30/10/20 (1 page)
22 January 2021Statement by Directors (1 page)
22 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 January 2021Statement of capital on 22 January 2021
  • GBP 8,000
(3 pages)
16 December 2020Satisfaction of charge 8 in full (4 pages)
9 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 July 2020Registered office address changed from 65 Tomnahurich Street Inverness IV3 5DT to Robertson House Shore Street Inverness Highland IV1 1NF on 27 July 2020 (1 page)
6 March 2020Satisfaction of charge 7 in full (1 page)
28 October 2019Previous accounting period extended from 31 January 2019 to 31 July 2019 (1 page)
9 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
11 June 2019Satisfaction of charge 6 in full (4 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
19 February 2018Notification of Robin James Macdonald-Johnston as a person with significant control on 1 January 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
5 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
19 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 8,000
(6 pages)
19 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 8,000
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8,000
(5 pages)
29 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 8,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,000
(5 pages)
28 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 8,000
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
23 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 8,000
(5 pages)
23 August 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 8,000
(5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
6 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
6 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
17 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Robin James Macdonald-Johnston on 29 June 2010 (2 pages)
17 August 2010Director's details changed for Linda Macdonald- Johnston on 29 June 2010 (2 pages)
17 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Linda Macdonald- Johnston on 29 June 2010 (2 pages)
17 August 2010Director's details changed for Robin James Macdonald-Johnston on 29 June 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
27 July 2009Return made up to 29/06/09; full list of members (4 pages)
27 July 2009Return made up to 29/06/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 July 2008Location of register of members (1 page)
2 July 2008Return made up to 29/06/08; full list of members (4 pages)
2 July 2008Return made up to 29/06/08; full list of members (4 pages)
2 July 2008Location of register of members (1 page)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
27 July 2007Return made up to 29/06/07; full list of members (2 pages)
27 July 2007Return made up to 29/06/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
30 August 2006Return made up to 29/06/06; full list of members (2 pages)
30 August 2006Return made up to 29/06/06; full list of members (2 pages)
28 July 2006Dec mort/charge * (2 pages)
28 July 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
28 July 2006Dec mort/charge * (2 pages)
1 July 2006Partic of mort/charge * (5 pages)
1 July 2006Partic of mort/charge * (5 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 February 2006Secretary's particulars changed;director's particulars changed (1 page)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 August 2005Return made up to 29/06/05; full list of members (7 pages)
24 August 2005Return made up to 29/06/05; full list of members (7 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
23 August 2004Return made up to 29/06/04; full list of members (7 pages)
23 August 2004Return made up to 29/06/04; full list of members (7 pages)
12 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
23 July 2003Return made up to 29/06/03; full list of members (7 pages)
23 July 2003Return made up to 29/06/03; full list of members (7 pages)
2 August 2002Return made up to 29/06/02; full list of members (7 pages)
2 August 2002Return made up to 29/06/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
2 July 2001Return made up to 29/06/01; full list of members (6 pages)
2 July 2001Return made up to 29/06/01; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
8 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 August 2000Return made up to 29/06/00; full list of members (6 pages)
9 August 2000Return made up to 29/06/00; full list of members (6 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
24 August 1999Return made up to 29/06/99; no change of members (4 pages)
24 August 1999Return made up to 29/06/99; no change of members (4 pages)
6 August 1998Return made up to 29/06/98; no change of members (4 pages)
6 August 1998Return made up to 29/06/98; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
6 August 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 July 1998Dec mort/charge * (4 pages)
9 July 1998Dec mort/charge * (4 pages)
30 June 1998Dec mort/charge * (6 pages)
30 June 1998Dec mort/charge * (6 pages)
30 June 1998Dec mort/charge * (2 pages)
30 June 1998Dec mort/charge * (2 pages)
23 March 1998Partic of mort/charge * (5 pages)
23 March 1998Partic of mort/charge * (5 pages)
5 March 1998Partic of mort/charge * (5 pages)
5 March 1998Partic of mort/charge * (5 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
14 November 1997Accounts for a small company made up to 31 January 1997 (5 pages)
8 August 1997Return made up to 29/06/97; full list of members (6 pages)
8 August 1997Return made up to 29/06/97; full list of members (6 pages)
12 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
12 August 1996Accounts for a small company made up to 31 January 1996 (5 pages)
4 July 1996Return made up to 29/06/96; no change of members (4 pages)
4 July 1996Return made up to 29/06/96; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
16 August 1995Accounts for a small company made up to 31 January 1995 (5 pages)
10 July 1995Return made up to 29/06/95; change of members (6 pages)
10 July 1995Return made up to 29/06/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)