Company NameTautsheet Limited
Company StatusDissolved
Company NumberSC102701
CategoryPrivate Limited Company
Incorporation Date8 January 1987(37 years, 3 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Hendrik Edmund John
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1988(1 year, 2 months after company formation)
Appointment Duration27 years, 8 months (closed 08 December 2015)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Collins Crescent
Dalgety Bay
Dunfermline
Fife
KY11 9FG
Scotland
Director NameMrs Christine Elizabeth John
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1998(11 years, 3 months after company formation)
Appointment Duration17 years, 7 months (closed 08 December 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Collins Crescent
Dalgety Bay
Dunfermline
Fife
KY11 9FG
Scotland
Secretary NameMrs Christine Elizabeth John
NationalityBritish
StatusClosed
Appointed17 April 1998(11 years, 3 months after company formation)
Appointment Duration17 years, 7 months (closed 08 December 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Collins Crescent
Dalgety Bay
Dunfermline
Fife
KY11 9FG
Scotland
Director NameGifford William Bruce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(1 year, 2 months after company formation)
Appointment Duration10 years (resigned 17 April 1998)
RoleLawyer
Correspondence Address26 East Port
Dunfermline
Fife
KY12 7JB
Scotland
Director NameJohn Ramsay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1988(1 year, 2 months after company formation)
Appointment Duration10 years (resigned 17 April 1998)
RoleManager
Correspondence AddressChatsworth
2 Main Street
Cairneyhill
Fife
Secretary NameJohn Lynch
NationalityBritish
StatusResigned
Appointed31 March 1988(1 year, 2 months after company formation)
Appointment Duration10 years (resigned 17 April 1998)
RoleCompany Director
Correspondence Address16 High Street
Inverkeithing
Fife
KY11 1NN
Scotland
Director NameJohn Lynch
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1990(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 17 April 1998)
RoleCa
Correspondence Address16 High Street
Inverkeithing
Fife
KY11 1NN
Scotland

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

1000 at 1Ebenezer H & Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£159,745
Current Liabilities£91,129

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 December 2015Final Gazette dissolved following liquidation (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved following liquidation (1 page)
8 September 2015Notice of final meeting of creditors (3 pages)
8 September 2015Notice of final meeting of creditors (3 pages)
11 August 2011Registered office address changed from 2a High Street Inverkeithing Fife KY11 1NN on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from 2a High Street Inverkeithing Fife KY11 1NN on 11 August 2011 (2 pages)
9 August 2011Notice of winding up order (1 page)
9 August 2011Notice of winding up order (1 page)
9 August 2011Court order notice of winding up (1 page)
9 August 2011Court order notice of winding up (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
15 July 2011First Gazette notice for compulsory strike-off (1 page)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1,000
(5 pages)
22 March 2010Annual return made up to 15 March 2010 with a full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1,000
(5 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 15/03/09; full list of members (3 pages)
24 March 2009Return made up to 15/03/09; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 April 2008Return made up to 15/03/08; full list of members (3 pages)
10 April 2008Return made up to 15/03/08; full list of members (3 pages)
30 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 April 2007Return made up to 15/03/07; full list of members (2 pages)
4 April 2007Return made up to 15/03/07; full list of members (2 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 September 2006Accounts for a small company made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 15/03/06; full list of members (2 pages)
6 April 2006Return made up to 15/03/06; full list of members (2 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 September 2005Accounts for a small company made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 15/03/05; full list of members (2 pages)
17 March 2005Return made up to 15/03/05; full list of members (2 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
15 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 December 2003Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (5 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
8 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 April 2003Return made up to 31/03/03; full list of members (7 pages)
28 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
18 April 2000Return made up to 31/03/00; full list of members (6 pages)
31 October 1999Full accounts made up to 31 December 1998 (12 pages)
31 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 June 1999Return made up to 31/03/99; full list of members (6 pages)
22 June 1999Return made up to 31/03/99; full list of members (6 pages)
25 January 1999Partic of mort/charge * (5 pages)
25 January 1999Partic of mort/charge * (5 pages)
5 January 1999Amended full accounts made up to 31 March 1998 (10 pages)
5 January 1999Amended full accounts made up to 31 March 1998 (10 pages)
30 November 1998Full accounts made up to 31 March 1998 (10 pages)
30 November 1998Full accounts made up to 31 March 1998 (10 pages)
17 July 1998Location of register of directors' interests (1 page)
17 July 1998Location of register of members (1 page)
17 July 1998Location of register of members (1 page)
17 July 1998Location of register of directors' interests (1 page)
23 April 1998Partic of mort/charge * (5 pages)
23 April 1998Partic of mort/charge * (5 pages)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Registered office changed on 21/04/98 from: 16 high street inverkeithing KY11 1NN (1 page)
21 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director's particulars changed (1 page)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Declaration of assistance for shares acquisition (5 pages)
21 April 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 April 1998Declaration of assistance for shares acquisition (5 pages)
21 April 1998Director's particulars changed (1 page)
21 April 1998Registered office changed on 21/04/98 from: 16 high street inverkeithing KY11 1NN (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
9 April 1998Return made up to 31/03/98; no change of members (4 pages)
9 April 1998Return made up to 31/03/98; no change of members (4 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
14 July 1997Partic of mort/charge * (5 pages)
14 July 1997Partic of mort/charge * (5 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
15 April 1997Return made up to 31/03/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
31 January 1997Full accounts made up to 31 March 1996 (10 pages)
9 January 1997Director's particulars changed (1 page)
9 January 1997Director's particulars changed (1 page)
13 May 1996Return made up to 31/03/96; full list of members (6 pages)
13 May 1996Return made up to 31/03/96; full list of members (6 pages)
14 February 1996Full accounts made up to 31 March 1995 (10 pages)
14 February 1996Full accounts made up to 31 March 1995 (10 pages)
19 April 1995Return made up to 31/03/95; no change of members (4 pages)
19 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 January 1987Certificate of Incorporation (1 page)
2 January 1987Certificate of Incorporation (1 page)