Company NameTMT (Realisations) Limited
DirectorsAdrian Mayne and Aileen Anne Taylor
Company StatusActive
Company NumberSC173511
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 1 month ago)

Directors

Director NameAdrian Mayne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(same day as company formation)
RoleTransport Manager
Correspondence Address108 Seedhill Road
Paisley
Renfrewshire
PA1 1RE
Scotland
Director NameAileen Anne Taylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(same day as company formation)
RoleManageress
Correspondence Address70 Anchor Drive
Riverside
Paisley
Renfrewshire
PA1 1LH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameStuart McDougall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleTransport Manager
Correspondence Address69 Causeyside Street
Paisley
Renfrewshire
PA1 1YT
Scotland
Secretary NameStuart McDougall
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleTransport Manager
Correspondence Address69 Causeyside Street
Paisley
Renfrewshire
PA1 1YT
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressSherwood House
7 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due11 January 1999 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Returns

Next Return Due25 March 2017 (overdue)

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2014Termination of appointment of Stuart Mcdougall as a secretary (2 pages)
11 March 2014Termination of appointment of Stuart Mcdougall as a secretary (2 pages)
6 February 2014Termination of appointment of Stuart Mcdougall as a director (2 pages)
6 February 2014Termination of appointment of Stuart Mcdougall as a director (2 pages)
16 June 1998Company name changed taylor made temps LIMITED\certificate issued on 17/06/98 (2 pages)
16 June 1998Company name changed taylor made temps LIMITED\certificate issued on 17/06/98 (2 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997New secretary appointed;new director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Registered office changed on 07/07/97 from: sherwood house, 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997Registered office changed on 07/07/97 from: sherwood house, 7 glasgow road paisley renfrewshire PA1 3QS (1 page)
7 July 1997New director appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
11 March 1997Incorporation (16 pages)
11 March 1997Incorporation (16 pages)