Company NameTLA Aberdeen Ltd.
Company StatusDissolved
Company NumberSC139800
CategoryPrivate Limited Company
Incorporation Date17 August 1992(31 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMrs Fiona May Cowie
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1992(1 month, 1 week after company formation)
Appointment Duration23 years, 11 months (closed 13 September 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Lindsay John Cowie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1992(1 month, 1 week after company formation)
Appointment Duration23 years, 11 months (closed 13 September 2016)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameMrs Fiona May Cowie
NationalityBritish
StatusClosed
Appointed01 September 2005(13 years after company formation)
Appointment Duration11 years (closed 13 September 2016)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameGeorge Scott Cowie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressLarachwaite
Drum Station,Drumoak
Banchory
Kincardineshire
AB31 3AJ
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed17 August 1992(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(13 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 10 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websiteartech.co.uk

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Fiona May Cowie
50.00%
Ordinary
25 at £1Lindsay John Cowie
50.00%
Ordinary

Financials

Year2014
Net Worth£32,557
Cash£14,676
Current Liabilities£3,460

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

21 June 2005Delivered on: 24 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11B don terrace, aberdeen.
Outstanding
27 May 2005Delivered on: 9 June 2005
Satisfied on: 13 June 2014
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
13 August 1999Delivered on: 31 August 1999
Satisfied on: 22 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11B don terrace, woodside, aberdeen.
Fully Satisfied
21 June 1999Delivered on: 25 June 1999
Satisfied on: 24 August 2005
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
20 May 1997Delivered on: 28 May 1997
Satisfied on: 30 December 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 don terrace,aberdeen.
Fully Satisfied
15 October 1992Delivered on: 22 October 1992
Satisfied on: 26 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
22 June 2016Application to strike the company off the register (3 pages)
22 June 2016Application to strike the company off the register (3 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50
(5 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 50
(5 pages)
15 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50
(5 pages)
5 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50
(5 pages)
13 June 2014Satisfaction of charge 6 in full (1 page)
13 June 2014Satisfaction of charge 6 in full (1 page)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
(5 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 50
(5 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 December 2011Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (5 pages)
26 August 2010Secretary's details changed for Fiona May Cowie on 16 August 2010 (2 pages)
26 August 2010Director's details changed for Fiona May Cowie on 16 August 2010 (2 pages)
26 August 2010Director's details changed for Lindsay John Cowie on 16 August 2010 (2 pages)
26 August 2010Secretary's details changed for Fiona May Cowie on 16 August 2010 (2 pages)
26 August 2010Director's details changed for Lindsay John Cowie on 16 August 2010 (2 pages)
26 August 2010Director's details changed for Fiona May Cowie on 16 August 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 September 2009Return made up to 17/08/09; full list of members (4 pages)
14 September 2009Return made up to 17/08/09; full list of members (4 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 September 2007Return made up to 17/08/07; full list of members (2 pages)
3 September 2007Return made up to 17/08/07; full list of members (2 pages)
18 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 January 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 September 2006Return made up to 17/08/06; full list of members (2 pages)
8 September 2006Return made up to 17/08/06; full list of members (2 pages)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (1 page)
13 April 2006Secretary resigned (1 page)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
22 September 2005Dec mort/charge * (2 pages)
22 September 2005Dec mort/charge * (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005New secretary appointed (2 pages)
2 September 2005Return made up to 17/08/05; full list of members (3 pages)
2 September 2005Return made up to 17/08/05; full list of members (3 pages)
24 August 2005Dec mort/charge * (2 pages)
24 August 2005Dec mort/charge * (2 pages)
24 June 2005Partic of mort/charge * (3 pages)
24 June 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
7 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2004Return made up to 17/08/04; full list of members (5 pages)
2 September 2004Return made up to 17/08/04; full list of members (5 pages)
19 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
19 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
31 August 2003Director's particulars changed (1 page)
31 August 2003Director's particulars changed (1 page)
31 August 2003Director's particulars changed (1 page)
31 August 2003Return made up to 17/08/03; full list of members (5 pages)
31 August 2003Return made up to 17/08/03; full list of members (5 pages)
31 August 2003Director's particulars changed (1 page)
14 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
14 January 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
28 August 2002Return made up to 17/08/02; full list of members (5 pages)
28 August 2002Return made up to 17/08/02; full list of members (5 pages)
5 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
5 February 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Return made up to 17/08/01; full list of members (5 pages)
29 August 2001Return made up to 17/08/01; full list of members (5 pages)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Secretary's particulars changed (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
4 June 2001Registered office changed on 04/06/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
10 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
10 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
7 September 2000Return made up to 17/08/00; full list of members (5 pages)
7 September 2000Director resigned (1 page)
7 September 2000Return made up to 17/08/00; full list of members (5 pages)
7 September 2000Director resigned (1 page)
29 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 December 1999Dec mort/charge * (4 pages)
30 December 1999Dec mort/charge * (4 pages)
14 September 1999Registered office changed on 14/09/99 from: 11B don terrace woodside aberdeen aberdeenshire AB24 2UH (1 page)
14 September 1999Registered office changed on 14/09/99 from: 11B don terrace woodside aberdeen aberdeenshire AB24 2UH (1 page)
31 August 1999Partic of mort/charge * (5 pages)
31 August 1999Partic of mort/charge * (5 pages)
12 August 1999Return made up to 17/08/99; no change of members (4 pages)
12 August 1999Return made up to 17/08/99; no change of members (4 pages)
26 July 1999Dec mort/charge * (4 pages)
26 July 1999Dec mort/charge * (4 pages)
25 June 1999Partic of mort/charge * (5 pages)
25 June 1999Partic of mort/charge * (5 pages)
13 May 1999Registered office changed on 13/05/99 from: 1 golden square aberdeen AB9 1HA (1 page)
13 May 1999Registered office changed on 13/05/99 from: 1 golden square aberdeen AB9 1HA (1 page)
26 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 August 1998Return made up to 17/08/98; full list of members (7 pages)
25 August 1998Return made up to 17/08/98; full list of members (7 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 August 1997Return made up to 17/08/97; full list of members (7 pages)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
29 August 1997Return made up to 17/08/97; full list of members (7 pages)
28 May 1997Partic of mort/charge * (5 pages)
28 May 1997Partic of mort/charge * (5 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
11 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
22 August 1996Return made up to 17/08/96; full list of members (7 pages)
22 August 1996Return made up to 17/08/96; full list of members (7 pages)
4 June 1996Amended accounts made up to 31 October 1995 (6 pages)
4 June 1996Amended accounts made up to 31 October 1995 (6 pages)
11 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
11 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 August 1995Return made up to 17/08/95; full list of members (14 pages)
25 August 1995Return made up to 17/08/95; full list of members (14 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
17 July 1995Accounts for a small company made up to 31 October 1994 (6 pages)
8 October 1992Company name changed\certificate issued on 08/10/92 (2 pages)
8 October 1992Company name changed\certificate issued on 08/10/92 (2 pages)
17 August 1992Incorporation (19 pages)
17 August 1992Incorporation (19 pages)