Company NameT L Consulting Limited
Company StatusDissolved
Company NumberSC169067
CategoryPrivate Limited Company
Incorporation Date16 October 1996(27 years, 5 months ago)
Dissolution Date7 June 2016 (7 years, 9 months 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 Christopher Richard Hingston Legg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameDavid Peter Turner
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSayers Farm
Two Mile Ash Road
Horsham
West Sussex
RH13 0LA
Secretary NameMr Andrew Douglas Singleton
NationalityScottish
StatusResigned
Appointed16 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Barnford Crescent
Alloway
Ayr
Ayrshire
KA7 4UP
Scotland
Secretary NameMr Christopher Richard Hingston Legg
NationalityBritish
StatusResigned
Appointed20 May 2002(5 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Director NameDominic Rupert Augustus Broomfield
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(5 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2005)
RoleDesigner
Correspondence Address5 Adelaide Road
Chislehurst
Kent
BR7 6BB
Director NameGraeme Scannell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(5 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2008)
RoleManager
Correspondence AddressWayton
Croft Road
Godalming
Surrey
GU7 1DB
Director NameKeith Michael Ranger
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(9 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 May 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Contact

Websitewww.turnerlegg.co.uk/
Email address[email protected]
Telephone01483 306667
Telephone regionGuildford

Location

Registered AddressFinlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£428,216
Cash£415,225
Current Liabilities£195,101

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Final Gazette dissolved following liquidation (1 page)
7 March 2016Return of final meeting of voluntary winding up (3 pages)
7 March 2016Return of final meeting of voluntary winding up (3 pages)
20 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-11
(2 pages)
20 February 2015Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 20 February 2015 (3 pages)
20 February 2015Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 20 February 2015 (3 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8,000
(4 pages)
17 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8,000
(4 pages)
9 October 2014Director's details changed for Mr Christopher Richard Hingston Legg on 8 November 2013 (2 pages)
9 October 2014Director's details changed for Mr Christopher Richard Hingston Legg on 8 November 2013 (2 pages)
9 October 2014Director's details changed for Mr Christopher Richard Hingston Legg on 8 November 2013 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8,000
(4 pages)
19 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8,000
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
12 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
22 October 2012Termination of appointment of Keith Ranger as a director (1 page)
22 October 2012Termination of appointment of Keith Ranger as a director (1 page)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 April 2012Termination of appointment of Christopher Legg as a secretary (1 page)
26 April 2012Termination of appointment of Christopher Legg as a secretary (1 page)
5 January 2012Statement of capital following an allotment of shares on 15 June 2011
  • GBP 8,000
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 15 June 2011
  • GBP 8,000
(4 pages)
4 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Christopher Richard Hingston Legg on 16 October 2009 (2 pages)
9 December 2009Director's details changed for Mr Christopher Richard Hingston Legg on 16 October 2009 (2 pages)
9 December 2009Director's details changed for Keith Ranger on 16 October 2009 (2 pages)
9 December 2009Director's details changed for Keith Ranger on 16 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Keith Ranger on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009 (1 page)
25 November 2009Secretary's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009 (1 page)
25 November 2009Director's details changed for Keith Ranger on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Keith Ranger on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009 (1 page)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 November 2009Previous accounting period shortened from 31 July 2009 to 31 January 2009 (1 page)
11 November 2009Previous accounting period shortened from 31 July 2009 to 31 January 2009 (1 page)
5 January 2009Gbp ic 7650/7500\18/11/08\gbp sr 150@1=150\ (1 page)
5 January 2009Gbp ic 7650/7500\18/11/08\gbp sr 150@1=150\ (1 page)
11 December 2008Return made up to 16/10/08; full list of members (4 pages)
11 December 2008Return made up to 16/10/08; full list of members (4 pages)
8 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 December 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 November 2008Accounts for a small company made up to 31 July 2008 (7 pages)
25 November 2008Accounts for a small company made up to 31 July 2008 (7 pages)
20 October 2008Appointment terminated director graeme scannell (1 page)
20 October 2008Appointment terminated director graeme scannell (1 page)
20 October 2008Director's change of particulars / keith ranger / 01/09/2008 (1 page)
20 October 2008Director's change of particulars / keith ranger / 01/09/2008 (1 page)
22 September 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
22 September 2008Accounting reference date extended from 31/01/2008 to 31/07/2008 (1 page)
14 January 2008Return made up to 16/10/07; full list of members (3 pages)
14 January 2008Return made up to 16/10/07; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 December 2006Return made up to 16/10/06; full list of members (4 pages)
11 December 2006Return made up to 16/10/06; full list of members (4 pages)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
7 March 2006£ ic 7699/7650 31/01/06 £ sr 49@1=49 (1 page)
7 March 2006£ ic 7699/7650 31/01/06 £ sr 49@1=49 (1 page)
28 February 2006New director appointed (3 pages)
28 February 2006New director appointed (3 pages)
8 February 2006Resolutions
  • RES13 ‐ Agreement 31/01/06
(7 pages)
8 February 2006£ ic 900/100 31/01/06 £ sr 800@1=800 (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2006£ ic 900/100 31/01/06 £ sr 800@1=800 (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Resolutions
  • RES13 ‐ Agreement 31/01/06
(7 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2005Declaration of shares redemption:auditor's report (3 pages)
23 December 2005Declaration of shares redemption:auditor's report (3 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
30 November 2005Return made up to 16/10/05; full list of members (4 pages)
30 November 2005Return made up to 16/10/05; full list of members (4 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
24 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 November 2004Return made up to 16/10/04; full list of members (8 pages)
9 November 2004Return made up to 16/10/04; full list of members (8 pages)
22 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
15 October 2003Return made up to 16/10/03; full list of members (8 pages)
15 October 2003Return made up to 16/10/03; full list of members (8 pages)
18 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
18 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 January 2003Return made up to 16/10/02; full list of members (8 pages)
6 January 2003Return made up to 16/10/02; full list of members (8 pages)
11 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
11 November 2002Accounts for a small company made up to 31 January 2002 (7 pages)
1 November 2002Registered office changed on 01/11/02 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page)
1 November 2002Registered office changed on 01/11/02 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Ad 11/10/02--------- £ si 800@1=800 £ ic 100/900 (3 pages)
29 October 2002Ad 11/10/02--------- £ si 800@1=800 £ ic 100/900 (3 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
11 February 2002Accounts for a small company made up to 31 January 2001 (7 pages)
11 February 2002Accounts for a small company made up to 31 January 2001 (7 pages)
5 October 2001Return made up to 16/10/01; full list of members (6 pages)
5 October 2001Return made up to 16/10/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
12 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
18 October 2000Return made up to 16/10/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 31 January 1999 (7 pages)
30 May 2000Accounts for a small company made up to 31 January 1999 (7 pages)
25 February 2000Registered office changed on 25/02/00 from: 196 kilmarnock road glasgow G41 3PG (1 page)
25 February 2000Registered office changed on 25/02/00 from: 196 kilmarnock road glasgow G41 3PG (1 page)
26 October 1999Director's particulars changed (1 page)
26 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1999Director's particulars changed (1 page)
11 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
11 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 October 1998Return made up to 16/10/98; full list of members (6 pages)
26 October 1998Return made up to 16/10/98; full list of members (6 pages)
26 October 1998Director's particulars changed (1 page)
26 October 1998Director's particulars changed (1 page)
25 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
25 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
24 October 1997Return made up to 16/10/97; full list of members (6 pages)
24 October 1997Return made up to 16/10/97; full list of members (6 pages)
23 October 1996Accounting reference date shortened from 31/10/97 to 31/01/97 (1 page)
23 October 1996Accounting reference date shortened from 31/10/97 to 31/01/97 (1 page)
16 October 1996Incorporation (14 pages)
16 October 1996Incorporation (14 pages)