Company NameTidesave Limited
Company StatusDissolved
Company NumberSC162512
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameKenny Wong
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(6 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 29 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMayfield
Parkhead Steading, Maryculter
Aberdeen
AB12 5GL
Scotland
Secretary NameJM Taylor Limited (Corporation)
StatusClosed
Appointed05 January 2005(9 years after company formation)
Appointment Duration10 years, 4 months (closed 29 May 2015)
Correspondence Address5 Rubislaw Terrace
Aberdeen
Aberdeenshire
AB10 1XE
Scotland
Director NameCoh Kit Man Lee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(4 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 November 1996)
RoleCompany Director
Correspondence Address3 Coull Gardens
Kingswells
Aberdeen
AB1 8TQ
Scotland
Director NameDavid Wong
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(4 days after company formation)
Appointment Duration6 years, 10 months (resigned 04 November 2002)
RoleBusiness Consultant
Correspondence Address102 Clifton Road
Aberdeen
AB2 3RJ
Scotland
Director NameColi Kit Man Lee
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 November 2003)
RoleCompany Director
Correspondence Address3 Coull Gardens
Kingswells
Aberdeen
Aberdeenshire
AB15 8TQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameCohen & Co Solicitors (Corporation)
StatusResigned
Appointed09 January 1996(4 days after company formation)
Appointment Duration5 years, 1 month (resigned 16 February 2001)
Correspondence Address1 St Swithin Row
Aberdeen
AB10 6DL
Scotland
Secretary NameW & W Consultants (Corporation)
StatusResigned
Appointed18 January 1999(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2001)
Correspondence Address11 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Secretary NameC & P (Nominees) Limited (Corporation)
StatusResigned
Appointed15 February 2001(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 24 July 2001)
Correspondence AddressSuite 7 The Sanctuary
23 Oakhill Grove
Surbiton
Surrey
KT6 6DU
Secretary NameMessrs Peterkins (Corporation)
StatusResigned
Appointed24 July 2001(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2005)
Correspondence Address100 Union Street
Aberdeen
AB10 1QR
Scotland

Location

Registered Address5 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Kenny Wong
100.00%
Ordinary

Financials

Year2014
Net Worth£94,818
Cash£31,867
Current Liabilities£53,585

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Satisfaction of charge 2 in full (4 pages)
9 September 2014Satisfaction of charge 2 in full (4 pages)
19 August 2014Satisfaction of charge 1 in full (4 pages)
19 August 2014Satisfaction of charge 1 in full (4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 August 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
4 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
15 January 2010Director's details changed for Kenny Wong on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Kenny Wong on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
15 January 2010Secretary's details changed for Jm Taylor Limited on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Jm Taylor Limited on 15 January 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
6 January 2009Return made up to 05/01/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 March 2008Total exemption small company accounts made up to 31 January 2007 (7 pages)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
1 February 2008Return made up to 05/01/08; full list of members (2 pages)
1 February 2007Return made up to 05/01/07; full list of members (2 pages)
1 February 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 05/01/07; full list of members (2 pages)
1 February 2007Secretary's particulars changed (1 page)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
8 May 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 March 2006Return made up to 05/01/06; full list of members (2 pages)
2 March 2006Return made up to 05/01/06; full list of members (2 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
17 May 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 March 2005Secretary resigned (1 page)
24 March 2005Return made up to 05/01/05; full list of members (5 pages)
24 March 2005Registered office changed on 24/03/05 from: 100 union street aberdeen AB10 1QR (1 page)
24 March 2005Return made up to 05/01/05; full list of members (5 pages)
24 March 2005Registered office changed on 24/03/05 from: 100 union street aberdeen AB10 1QR (1 page)
24 March 2005New secretary appointed (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New secretary appointed (1 page)
11 January 2004Return made up to 05/01/04; full list of members (5 pages)
11 January 2004Return made up to 05/01/04; full list of members (5 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
3 February 2003Return made up to 05/01/03; full list of members (5 pages)
3 February 2003Return made up to 05/01/03; full list of members (5 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
29 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
22 January 2002Return made up to 05/01/02; full list of members (5 pages)
22 January 2002Return made up to 05/01/02; full list of members (5 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
31 July 2001Secretary resigned (1 page)
31 July 2001New secretary appointed (2 pages)
25 July 2001Registered office changed on 25/07/01 from: 236 abbotswell crescent aberdeen grampian AB12 3JT (1 page)
25 July 2001Registered office changed on 25/07/01 from: 236 abbotswell crescent aberdeen grampian AB12 3JT (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 1 st swithin row aberdeen AB10 1XE (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Registered office changed on 28/03/01 from: 1 st swithin row aberdeen AB10 1XE (1 page)
19 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 November 2000Full accounts made up to 31 January 2000 (9 pages)
22 November 2000Full accounts made up to 31 January 2000 (9 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
14 September 1999Full accounts made up to 31 January 1999 (9 pages)
14 September 1999Full accounts made up to 31 January 1999 (9 pages)
3 February 1999Return made up to 05/01/99; no change of members (4 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999Return made up to 05/01/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
31 March 1998Return made up to 05/01/98; no change of members
  • 363(287) ‐ Registered office changed on 31/03/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 1998Return made up to 05/01/98; no change of members
  • 363(287) ‐ Registered office changed on 31/03/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 November 1997Full accounts made up to 31 January 1997 (9 pages)
10 November 1997Full accounts made up to 31 January 1997 (9 pages)
24 March 1997Return made up to 05/01/97; full list of members (6 pages)
24 March 1997Return made up to 05/01/97; full list of members (6 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
21 June 1996Partic of mort/charge * (5 pages)
21 June 1996Partic of mort/charge * (5 pages)
21 March 1996Partic of mort/charge * (3 pages)
21 March 1996Partic of mort/charge * (3 pages)
19 February 1996New director appointed (2 pages)
19 February 1996New director appointed (2 pages)
19 February 1996Director resigned (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 24 great king street edinburgh EH3 6QN (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996New director appointed (2 pages)
19 February 1996New secretary appointed (2 pages)
19 February 1996Registered office changed on 19/02/96 from: 24 great king street edinburgh EH3 6QN (1 page)
19 February 1996Secretary resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996New director appointed (2 pages)
5 January 1996Incorporation (9 pages)
5 January 1996Incorporation (9 pages)