Company NameTummeltech Limited
Company StatusDissolved
Company NumberSC132743
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 9 months ago)
Dissolution Date9 April 2017 (7 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan James Shaw
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Mountblow Road
Clydebank
G81 4NE
Scotland
Secretary NameJoanne Shaw
NationalityBritish
StatusClosed
Appointed02 July 1992(1 year after company formation)
Appointment Duration24 years, 9 months (closed 09 April 2017)
RoleCompany Director
Correspondence Address123 Mountblow Road
Clydebank
G81 4NE
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NamePeter Howitt
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(1 year, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2003)
RoleEngineer
Correspondence Address101 Livingstone Street
Linnvale
Clydebank
Dunbartonshire
G81 2RN
Scotland

Location

Registered AddressKlm
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2004
Turnover£107,495
Net Worth-£52,055
Cash£2,253
Current Liabilities£56,738

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Notice of final meeting of creditors (2 pages)
9 January 2017Notice of final meeting of creditors (2 pages)
4 February 2016Registered office address changed from 89 North Orchard Street Motherwell ML1 3JL to Klm 45 Hope Street Glasgow G2 6AE on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 89 North Orchard Street Motherwell ML1 3JL to Klm 45 Hope Street Glasgow G2 6AE on 4 February 2016 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 (1 page)
18 June 2007Registered office changed on 18/06/07 from: 123 mountblow road clydebank G81 4NE (1 page)
18 June 2007Registered office changed on 18/06/07 from: 123 mountblow road clydebank G81 4NE (1 page)
12 July 2006Notice of winding up order (1 page)
12 July 2006Notice of winding up order (1 page)
12 July 2006Court order notice of winding up (1 page)
12 July 2006Court order notice of winding up (1 page)
29 July 2005Return made up to 02/07/05; full list of members (6 pages)
29 July 2005Return made up to 02/07/05; full list of members (6 pages)
2 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
2 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
16 August 2004Return made up to 02/07/04; full list of members (6 pages)
16 August 2004Return made up to 02/07/04; full list of members (6 pages)
13 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
13 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
12 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2002Full accounts made up to 31 December 2001 (8 pages)
7 October 2002Full accounts made up to 31 December 2001 (8 pages)
26 July 2002Return made up to 02/07/02; full list of members (7 pages)
26 July 2002Return made up to 02/07/02; full list of members (7 pages)
9 July 2001Return made up to 02/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 2001Return made up to 02/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2001Full accounts made up to 31 December 2000 (7 pages)
18 April 2001Full accounts made up to 31 December 2000 (7 pages)
25 July 2000Return made up to 02/07/00; full list of members (6 pages)
25 July 2000Return made up to 02/07/00; full list of members (6 pages)
25 April 2000Full accounts made up to 31 December 1999 (7 pages)
25 April 2000Full accounts made up to 31 December 1999 (7 pages)
14 September 1999Return made up to 02/07/99; no change of members (4 pages)
14 September 1999Return made up to 02/07/99; no change of members (4 pages)
3 April 1999Full accounts made up to 31 December 1998 (7 pages)
3 April 1999Full accounts made up to 31 December 1998 (7 pages)
17 August 1998Return made up to 02/07/98; full list of members (6 pages)
17 August 1998Return made up to 02/07/98; full list of members (6 pages)
28 April 1998Full accounts made up to 31 December 1997 (7 pages)
28 April 1998Full accounts made up to 31 December 1997 (7 pages)
27 January 1998Partic of mort/charge * (6 pages)
27 January 1998Partic of mort/charge * (6 pages)
21 October 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/97
(4 pages)
21 October 1997Return made up to 02/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/10/97
(4 pages)
17 April 1997Full accounts made up to 31 December 1996 (7 pages)
17 April 1997Full accounts made up to 31 December 1996 (7 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
16 September 1996Registered office changed on 16/09/96 from: 32 morar avenue park grange clydebank dumbartonshire G81 2YE (1 page)
16 September 1996Registered office changed on 16/09/96 from: 32 morar avenue park grange clydebank dumbartonshire G81 2YE (1 page)
29 July 1996Return made up to 02/07/96; no change of members (4 pages)
29 July 1996Return made up to 02/07/96; no change of members (4 pages)