Company NameTLR Realisations Limited
Company StatusDissolved
Company NumberSC156800
CategoryPrivate Limited Company
Incorporation Date22 March 1995(29 years, 1 month ago)
Dissolution Date4 May 2019 (4 years, 11 months ago)
Previous NamesIndustrial Temps (Scotland) Limited and TIM Lewis Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Tim Lewis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lenamore Avenue
Newtownabbey
County Antrim
BT37 0PF
Northern Ireland
Secretary NameShireen Margaret Lewis
NationalityBritish
StatusClosed
Appointed23 April 1999(4 years, 1 month after company formation)
Appointment Duration20 years (closed 04 May 2019)
RolePo Secretary
Correspondence Address10 Lenamore Avenue
Newtownabbey
County Antrim
BT37 0PF
Northern Ireland
Director NameLiam O Loane
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressApt 8
Nottinghill Manor Malone Rd
Belfast
N Ireland
Secretary NameAlexander McEwen
NationalityBritish
StatusResigned
Appointed22 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressShaw Farm
Kilmaurs
Kilmarnock
Ayrshire
KA3 2PR
Scotland
Secretary NameMr Tim Lewis
NationalityBritish
StatusResigned
Appointed22 August 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lenamore Avenue
Newtownabbey
County Antrim
BT37 0PF
Northern Ireland
Director NameShireen Margaret Lewis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(4 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 15 March 2012)
RoleManager
Correspondence Address10 Lenamore Avenue
Newtownabbey
County Antrim
BT37 0PF
Northern Ireland
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressMoore Stephens Corporate Recovery
Allen House 25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2005
Turnover£16,163,000
Gross Profit£2,193,000
Net Worth-£349,000
Cash£2,000
Current Liabilities£3,376,000

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 May 2019Final Gazette dissolved following liquidation (1 page)
4 February 2019Return of final meeting of voluntary winding up (3 pages)
25 February 2014Termination of appointment of Shireen Lewis as a director (2 pages)
25 February 2014Termination of appointment of Shireen Lewis as a director (2 pages)
23 December 2008Notice of move from Administration to Creditors Voluntary Liquidation (19 pages)
23 December 2008Administrator's progress report (18 pages)
23 December 2008Administrator's progress report (18 pages)
23 December 2008Notice of move from Administration to Creditors Voluntary Liquidation (19 pages)
24 July 2008Administrator's progress report (16 pages)
24 July 2008Administrator's progress report (16 pages)
2 May 2008Registered office changed on 02/05/2008 from ground floor merchants house 7 west george street glasgow G2 1BA (1 page)
2 May 2008Registered office changed on 02/05/2008 from ground floor merchants house 7 west george street glasgow G2 1BA (1 page)
26 March 2008Notice of result of meeting creditors (28 pages)
26 March 2008Notice of result of meeting creditors (28 pages)
18 March 2008Statement of affairs with form 2.14B(SCOT) (11 pages)
18 March 2008Statement of affairs with form 2.14B(SCOT) (11 pages)
28 February 2008Insolvency:form 2.16B(scot) (27 pages)
28 February 2008Insolvency:form 2.16B(scot) (27 pages)
20 February 2008Appointment of an administrator (6 pages)
20 February 2008Appointment of an administrator (6 pages)
11 February 2008Company name changed tim lewis recruitment LIMITED\certificate issued on 09/02/08 (2 pages)
11 February 2008Company name changed tim lewis recruitment LIMITED\certificate issued on 09/02/08 (2 pages)
8 January 2008Dec mort/charge * (2 pages)
8 January 2008Dec mort/charge * (2 pages)
11 December 2007Partic of mort/charge * (3 pages)
11 December 2007Partic of mort/charge * (3 pages)
12 July 2007Return made up to 22/03/07; no change of members (7 pages)
12 July 2007Return made up to 22/03/07; no change of members (7 pages)
22 November 2006Partic of mort/charge * (3 pages)
22 November 2006Partic of mort/charge * (3 pages)
8 November 2006Dec mort/charge * (2 pages)
8 November 2006Dec mort/charge * (2 pages)
8 November 2006Dec mort/charge * (2 pages)
8 November 2006Dec mort/charge * (2 pages)
2 November 2006Full accounts made up to 30 April 2005 (16 pages)
2 November 2006Full accounts made up to 30 April 2005 (16 pages)
4 April 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(7 pages)
4 April 2006Return made up to 22/03/06; full list of members
  • 363(287) ‐ Registered office changed on 04/04/06
(7 pages)
18 January 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
18 January 2006Delivery ext'd 3 mth 30/04/05 (2 pages)
13 May 2005Return made up to 22/03/05; full list of members (7 pages)
13 May 2005Return made up to 22/03/05; full list of members (7 pages)
4 February 2005Full accounts made up to 30 April 2004 (14 pages)
4 February 2005Full accounts made up to 30 April 2003 (15 pages)
4 February 2005Full accounts made up to 30 April 2004 (14 pages)
4 February 2005Full accounts made up to 30 April 2003 (15 pages)
10 May 2004Return made up to 22/03/04; full list of members (7 pages)
10 May 2004Return made up to 22/03/04; full list of members (7 pages)
5 April 2004Accounts for a medium company made up to 30 April 2002 (15 pages)
5 April 2004Accounts for a medium company made up to 30 April 2002 (15 pages)
13 April 2003Return made up to 22/03/03; full list of members (7 pages)
13 April 2003Return made up to 22/03/03; full list of members (7 pages)
9 March 2003Full accounts made up to 30 April 2001 (16 pages)
9 March 2003Full accounts made up to 30 April 2001 (16 pages)
30 September 2002Partic of mort/charge * (5 pages)
30 September 2002Partic of mort/charge * (5 pages)
30 September 2002Partic of mort/charge * (5 pages)
30 September 2002Partic of mort/charge * (5 pages)
28 August 2002Dec mort/charge * (4 pages)
28 August 2002Dec mort/charge * (4 pages)
12 June 2002Return made up to 22/03/02; full list of members (7 pages)
12 June 2002Return made up to 22/03/02; full list of members (7 pages)
23 January 2002Company name changed industrial temps (scotland) limi ted\certificate issued on 23/01/02 (2 pages)
23 January 2002Company name changed industrial temps (scotland) limi ted\certificate issued on 23/01/02 (2 pages)
19 November 2001Registered office changed on 19/11/01 from: container base scotland gartsherrie road coatbridge lanarkshire ML5 2DS (1 page)
19 November 2001Registered office changed on 19/11/01 from: container base scotland gartsherrie road coatbridge lanarkshire ML5 2DS (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
10 October 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 October 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 June 2001Return made up to 22/03/01; full list of members (6 pages)
6 June 2001Return made up to 22/03/01; full list of members (6 pages)
23 January 2001Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 January 2001Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Partic of mort/charge * (6 pages)
1 March 2000Partic of mort/charge * (6 pages)
10 January 2000Partic of mort/charge * (6 pages)
10 January 2000Partic of mort/charge * (6 pages)
9 May 1999New secretary appointed (2 pages)
9 May 1999New secretary appointed (2 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 November 1998Return made up to 22/03/98; no change of members (6 pages)
18 November 1998Return made up to 22/03/98; no change of members (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Accounts for a small company made up to 30 April 1996 (8 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
26 April 1996Return made up to 22/03/96; full list of members (6 pages)
26 April 1996Return made up to 22/03/96; full list of members (6 pages)
15 August 1995Partic of mort/charge * (3 pages)
15 August 1995Partic of mort/charge * (3 pages)
22 June 1995Ad 01/05/95--------- £ si 39@1=39 £ ic 1/40 (2 pages)
22 June 1995Ad 01/05/95--------- £ si 39@1=39 £ ic 1/40 (2 pages)
23 May 1995Accounting reference date notified as 30/04 (1 page)
23 May 1995Accounting reference date notified as 30/04 (1 page)
26 April 1995New director appointed (2 pages)
26 April 1995Secretary resigned (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995New director appointed (2 pages)
26 April 1995Secretary resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995New director appointed (2 pages)
22 March 1995Incorporation (8 pages)
22 March 1995Incorporation (8 pages)