Company NameTax Services (North) Limited
Company StatusDissolved
Company NumberSC097962
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years, 2 months ago)
Dissolution Date4 March 2016 (8 years, 2 months ago)
Previous NameMemmoak Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Allan MacDonald
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(3 years, 9 months after company formation)
Appointment Duration26 years, 2 months (closed 04 March 2016)
RoleLife & Pensions Consltant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Beechwood Gardens
Stirling
Stirlingshire
Fk
Director NameMrs Jacqueline MacDonald
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(3 years, 9 months after company formation)
Appointment Duration26 years, 2 months (closed 04 March 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressRose Cattage
Beechwood Gardens
Stirling
FK8 2AX
Scotland
Secretary NameMrs Jacqueline MacDonald
NationalityBritish
StatusClosed
Appointed31 December 1989(3 years, 9 months after company formation)
Appointment Duration26 years, 2 months (closed 04 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRose Cattage
Beechwood Gardens
Stirling
FK8 2AX
Scotland

Contact

Websitewww.taxservicesnorth.co.uk

Location

Registered Address7th Floor 90 St. Vincent St
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£97,887
Cash£5,085
Current Liabilities£41,026

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

4 March 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2015Notice of final meeting of creditors (6 pages)
4 December 2015Notice of final meeting of creditors (6 pages)
22 April 2015Satisfaction of charge 5 in full (4 pages)
22 April 2015Satisfaction of charge 5 in full (4 pages)
10 March 2015Court order notice of winding up (1 page)
10 March 2015Notice of winding up order (1 page)
10 March 2015Court order notice of winding up (1 page)
10 March 2015Notice of winding up order (1 page)
2 March 2015Registered office address changed from 1 Melville Terrace Stirling FK8 2NE to 7Th Floor 90 St. Vincent St Glasgow G2 5UB on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 1 Melville Terrace Stirling FK8 2NE to 7Th Floor 90 St. Vincent St Glasgow G2 5UB on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from 1 Melville Terrace Stirling FK8 2NE to 7Th Floor 90 St. Vincent St Glasgow G2 5UB on 2 March 2015 (2 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 February 2010Director's details changed for Allan Macdonald on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Jacqueline Macdonald on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Jacqueline Macdonald on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Allan Macdonald on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Allan Macdonald on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Jacqueline Macdonald on 3 February 2010 (2 pages)
24 June 2009Return made up to 31/12/08; full list of members (4 pages)
24 June 2009Return made up to 31/12/08; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 September 2008Return made up to 31/12/07; full list of members (4 pages)
30 September 2008Return made up to 31/12/07; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
30 September 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 March 2007Return made up to 31/12/06; full list of members (7 pages)
27 March 2007Return made up to 31/12/06; full list of members (7 pages)
10 August 2006Full accounts made up to 31 May 2005 (10 pages)
10 August 2006Full accounts made up to 31 May 2005 (10 pages)
5 February 2006Return made up to 31/12/05; full list of members (7 pages)
5 February 2006Return made up to 31/12/05; full list of members (7 pages)
8 September 2005Full accounts made up to 31 May 2004 (15 pages)
8 September 2005Full accounts made up to 31 May 2004 (15 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Full accounts made up to 31 May 2003 (12 pages)
24 February 2004Full accounts made up to 31 May 2003 (12 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
22 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
22 March 2002Accounts for a small company made up to 31 May 2001 (5 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
8 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 July 2001Full accounts made up to 31 May 2000 (14 pages)
26 July 2001Full accounts made up to 31 May 2000 (14 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 February 2001Return made up to 31/12/00; full list of members (6 pages)
12 June 2000Full accounts made up to 31 May 1999 (15 pages)
12 June 2000Full accounts made up to 31 May 1999 (15 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 March 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Partic of mort/charge * (7 pages)
27 October 1999Partic of mort/charge * (7 pages)
5 May 1999Return made up to 31/12/98; full list of members (6 pages)
5 May 1999Return made up to 31/12/98; full list of members (6 pages)
31 March 1999Partic of mort/charge * (6 pages)
31 March 1999Full accounts made up to 31 May 1998 (15 pages)
31 March 1999Partic of mort/charge * (6 pages)
31 March 1999Full accounts made up to 31 May 1998 (15 pages)
4 March 1998Full accounts made up to 31 May 1997 (15 pages)
4 March 1998Full accounts made up to 31 May 1997 (15 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 October 1997Full accounts made up to 31 May 1996 (16 pages)
28 October 1997Full accounts made up to 31 May 1996 (16 pages)
21 April 1997Return made up to 31/12/96; no change of members (4 pages)
21 April 1997Return made up to 31/12/96; no change of members (4 pages)
20 November 1996Full accounts made up to 31 May 1995 (12 pages)
20 November 1996Full accounts made up to 31 May 1995 (12 pages)
22 July 1996Return made up to 31/12/95; no change of members (6 pages)
22 July 1996Return made up to 31/12/95; no change of members (6 pages)
7 May 1996Deferment of dissolution (voluntary) (1 page)
7 May 1996Deferment of dissolution (voluntary) (1 page)
4 April 1996Appointment of a provisional liquidator (1 page)
4 April 1996Appointment of a provisional liquidator (1 page)
14 February 1996Registered office changed on 14/02/96 from: 11A melville terrace stirling FK8 2NE (1 page)
14 February 1996Registered office changed on 14/02/96 from: 11A melville terrace stirling FK8 2NE (1 page)
22 January 1996Full accounts made up to 31 May 1994 (13 pages)
22 January 1996Full accounts made up to 31 May 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
30 June 1988Return made up to 31/12/87; full list of members (6 pages)
30 June 1988Return made up to 31/12/87; full list of members (6 pages)
22 April 1986Company name changed\certificate issued on 22/04/86 (2 pages)
22 April 1986Company name changed\certificate issued on 22/04/86 (2 pages)
21 March 1986Incorporation (19 pages)
21 March 1986Incorporation (19 pages)