Company NameT.C.T.W. Limited
Company StatusDissolved
Company NumberSC176324
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date19 June 2020 (3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Ian William Guy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1997(3 weeks, 6 days after company formation)
Appointment Duration22 years, 11 months (closed 19 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Merchant House
Merchant Place
Mitchelston Industrial Estate
Kirkcaldy Fife
KY1 3NJ
Scotland
Director NameMr Lee Miller
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(9 years, 10 months after company formation)
Appointment Duration13 years, 1 month (closed 19 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Merchant House
Merchant Place
Mitchelston Industrial Estate
Kirkcaldy Fife
KY1 3NJ
Scotland
Secretary NameIan Guy
NationalityBritish
StatusClosed
Appointed13 February 2011(13 years, 8 months after company formation)
Appointment Duration9 years, 4 months (closed 19 June 2020)
RoleCompany Director
Correspondence AddressMerchant House Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NJ
Scotland
Director NameMr James Miller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(3 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (resigned 13 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Merchant House
Merchant Place
Mitchelston Industrial Estate
Kirkcaldy Fife
KY1 3NJ
Scotland
Secretary NameMr James Miller
NationalityBritish
StatusResigned
Appointed08 July 1997(3 weeks, 6 days after company formation)
Appointment Duration13 years, 7 months (resigned 13 February 2011)
RoleTile Contractor
Country of ResidenceScotland
Correspondence Address1 Merchant House
Merchant Place
Mitchelston Industrial Estate
Kirkcaldy Fife
KY1 3NJ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£483,329
Cash£22,008
Current Liabilities£594,442

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 June 2020Final Gazette dissolved following liquidation (1 page)
19 March 2020Move from Administration to Dissolution (14 pages)
16 October 2019Administrator's progress report (14 pages)
3 May 2019Administrator's progress report (21 pages)
21 March 2019Notice of extension of period of Administration (1 page)
14 November 2018Notice of result of meeting creditors (1 page)
17 October 2018Administrator's progress report (19 pages)
18 June 2018Notice of result of meeting creditors (1 page)
10 May 2018Administrator's progress report (14 pages)
4 April 2018Notice of extension of period of Administration (1 page)
7 June 2017Notice of result of meeting creditors (1 page)
7 June 2017Notice of result of meeting creditors (1 page)
16 May 2017Administrator's progress report (15 pages)
16 May 2017Administrator's progress report (15 pages)
26 April 2017Notice of extension of period of Administration (1 page)
26 April 2017Notice of extension of period of Administration (1 page)
17 November 2016Notice of result of meeting creditors (1 page)
17 November 2016Notice of result of meeting creditors (1 page)
1 November 2016Administrator's progress report (9 pages)
1 November 2016Administrator's progress report (9 pages)
6 May 2016Administrator's progress report (10 pages)
6 May 2016Administrator's progress report (10 pages)
21 March 2016Notice of extension of period of Administration (1 page)
21 March 2016Notice of extension of period of Administration (1 page)
27 April 2015Administrator's progress report (9 pages)
27 April 2015Administrator's progress report (9 pages)
26 March 2015Notice of extension of period of Administration (1 page)
26 March 2015Notice of extension of period of Administration (1 page)
24 November 2014Administrator's progress report (10 pages)
24 November 2014Administrator's progress report (10 pages)
26 March 2014Notice of extension of period of Administration (1 page)
26 March 2014Notice of extension of period of Administration (1 page)
29 October 2013Administrator's progress report (10 pages)
29 October 2013Administrator's progress report (10 pages)
6 June 2013Notice of result of meeting creditors (1 page)
6 June 2013Notice of result of meeting creditors (1 page)
21 May 2013Statement of administrator's proposal (41 pages)
21 May 2013Statement of administrator's proposal (41 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 April 2013Appointment of an administrator (3 pages)
11 April 2013Appointment of an administrator (3 pages)
11 April 2013Registered office address changed from 1 Merchant House Merchant Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NJ on 11 April 2013 (2 pages)
11 April 2013Registered office address changed from 1 Merchant House Merchant Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NJ on 11 April 2013 (2 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(5 pages)
11 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(5 pages)
27 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
27 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
5 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (8 pages)
28 March 2011Termination of appointment of James Miller as a director (2 pages)
28 March 2011Termination of appointment of James Miller as a director (2 pages)
28 March 2011Termination of appointment of James Miller as a secretary (2 pages)
28 March 2011Appointment of Ian Guy as a secretary (3 pages)
28 March 2011Appointment of Ian Guy as a secretary (3 pages)
28 March 2011Termination of appointment of James Miller as a secretary (2 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
20 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
20 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
7 October 2009Secretary's details changed for Mr James Miller on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr James Miller on 1 October 2009 (1 page)
7 October 2009Director's details changed for Lee Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ian William Guy on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Ian William Guy on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lee Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Miller on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr James Miller on 1 October 2009 (1 page)
7 October 2009Director's details changed for Ian William Guy on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Miller on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Lee Miller on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr James Miller on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr James Miller on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr James Miller on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr James Miller on 1 October 2009 (1 page)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
24 April 2009Accounts for a small company made up to 31 July 2008 (8 pages)
24 April 2009Accounts for a small company made up to 31 July 2008 (8 pages)
3 July 2008Registered office changed on 03/07/2008 from merchant house merchant place mitchelson industrial estate kirkcaldy fife KY1 3NJ (1 page)
3 July 2008Return made up to 11/06/08; full list of members (4 pages)
3 July 2008Return made up to 11/06/08; full list of members (4 pages)
3 July 2008Registered office changed on 03/07/2008 from merchant house merchant place mitchelson industrial estate kirkcaldy fife KY1 3NJ (1 page)
28 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
28 May 2008Accounts for a small company made up to 31 July 2007 (8 pages)
28 June 2007Return made up to 11/06/07; full list of members (3 pages)
28 June 2007Return made up to 11/06/07; full list of members (3 pages)
21 May 2007Accounts for a small company made up to 31 July 2006 (9 pages)
21 May 2007Accounts for a small company made up to 31 July 2006 (9 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
25 August 2006Return made up to 11/06/06; full list of members (7 pages)
25 August 2006Return made up to 11/06/06; full list of members (7 pages)
4 August 2006Resolutions
  • RES13 ‐ Capitalise £93 11/04/06
(1 page)
4 August 2006Particulars of contract relating to shares (2 pages)
4 August 2006Ad 11/04/06--------- £ si 5@1=5 £ ic 97/102 (2 pages)
4 August 2006Resolutions
  • RES13 ‐ Capitalise £93 11/04/06
(1 page)
4 August 2006Ad 11/04/06--------- £ si 95@1=95 £ ic 2/97 (2 pages)
4 August 2006Ad 11/04/06--------- £ si 95@1=95 £ ic 2/97 (2 pages)
4 August 2006Ad 11/04/06--------- £ si 5@1=5 £ ic 97/102 (2 pages)
4 August 2006Particulars of contract relating to shares (2 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 July 2005Dec mort/charge * (2 pages)
20 July 2005Dec mort/charge * (2 pages)
14 July 2005Return made up to 11/06/05; full list of members (7 pages)
14 July 2005Return made up to 11/06/05; full list of members (7 pages)
12 July 2005Partic of mort/charge * (3 pages)
12 July 2005Partic of mort/charge * (3 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 September 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
23 September 2004Accounts for a medium company made up to 31 July 2003 (17 pages)
14 June 2004Return made up to 11/06/04; full list of members (7 pages)
14 June 2004Return made up to 11/06/04; full list of members (7 pages)
27 April 2004Accounts for a medium company made up to 31 July 2002 (19 pages)
27 April 2004Accounts for a medium company made up to 31 July 2002 (19 pages)
10 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Partic of mort/charge * (5 pages)
25 July 2002Partic of mort/charge * (5 pages)
14 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2002Return made up to 11/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2001Accounts for a medium company made up to 31 July 2001 (15 pages)
12 November 2001Accounts for a medium company made up to 31 July 2001 (15 pages)
22 June 2001Return made up to 11/06/01; full list of members (6 pages)
22 June 2001Return made up to 11/06/01; full list of members (6 pages)
5 January 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
5 January 2001Accounts for a medium company made up to 31 July 2000 (16 pages)
13 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
19 July 1999Return made up to 11/06/99; no change of members (4 pages)
19 July 1999Return made up to 11/06/99; no change of members (4 pages)
9 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
9 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
22 July 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 1997Accounting reference date extended from 30/06/98 to 31/07/98 (2 pages)
27 October 1997Accounting reference date extended from 30/06/98 to 31/07/98 (2 pages)
15 October 1997Partic of mort/charge * (6 pages)
15 October 1997Partic of mort/charge * (6 pages)
12 August 1997Memorandum and Articles of Association (8 pages)
12 August 1997Memorandum and Articles of Association (8 pages)
11 August 1997Company name changed lintonstripe associates LIMITED\certificate issued on 12/08/97 (2 pages)
11 August 1997Company name changed lintonstripe associates LIMITED\certificate issued on 12/08/97 (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Nc inc already adjusted 08/07/97 (1 page)
7 August 1997New secretary appointed (2 pages)
7 August 1997Registered office changed on 07/08/97 from: 24 great king street edinburgh EH3 6QN (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Nc inc already adjusted 08/07/97 (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 August 1997Director resigned (1 page)
7 August 1997Registered office changed on 07/08/97 from: 24 great king street edinburgh EH3 6QN (1 page)
7 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 August 1997Secretary resigned (1 page)
11 June 1997Incorporation (9 pages)
11 June 1997Incorporation (9 pages)