Kilmacolm
PA13 4ET
Scotland
Director Name | Mr Jude Kyam Singleton |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 September 2018(20 years, 11 months after company formation) |
Appointment Duration | 4 months (closed 29 January 2019) |
Role | Set Builder/Designed |
Country of Residence | England |
Correspondence Address | Burnside Chambers Port Glasgow Road Kilmacolm PA13 4ET Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | William Skinner |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Co Directors |
Correspondence Address | 23 James Leeson Court Milton Of Campsie Glasgow G65 8JR Scotland |
Director Name | Mr Kevin Hugh Singleton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside Chambers Port Glasgow Road Kilmacolm PA13 4ET Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Lillian Agnew Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Carvale Avenue Salsburgh Shotts Lanarkshire ML7 4NF Scotland |
Website | tweltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 545569683 |
Telephone region | Mobile |
Registered Address | Burnside Chambers Port Glasgow Road Kilmacolm PA13 4ET Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Kevin H. Singleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,682 |
Cash | £22,228 |
Current Liabilities | £34,460 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2018 | Application to strike the company off the register (1 page) |
3 October 2018 | Registered office address changed from 2/1 1 Rosebank Terrace Kilmacolm Renfrewshire PA13 4EW to Burnside Chambers Port Glasgow Road Kilmacolm PA13 4ET on 3 October 2018 (1 page) |
3 October 2018 | Appointment of Mr Jude Kyam Singleton as a director on 25 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Kevin Hugh Singleton as a director on 25 September 2018 (1 page) |
3 October 2018 | Cessation of Kevin Hugh Singleton as a person with significant control on 25 September 2018 (1 page) |
3 October 2018 | Notification of Jude Kyam Singleton as a person with significant control on 25 September 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
2 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
2 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 April 2015 | Secretary's details changed for Jude Kyam Singleton on 15 October 2014 (1 page) |
7 April 2015 | Secretary's details changed for Jude Kyam Singleton on 15 October 2014 (1 page) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
4 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
31 March 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Registered office address changed from G1 1 Overton Terrace West Glen Road Kilmacolm Renfrewshire PA13 4BX Scotland on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from G1 1 Overton Terrace West Glen Road Kilmacolm Renfrewshire PA13 4BX Scotland on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from G1 1 Overton Terrace West Glen Road Kilmacolm Renfrewshire PA13 4BX Scotland on 6 March 2013 (1 page) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 April 2012 | Director's details changed for Mr Kevin Hugh Singleton on 17 October 2011 (2 pages) |
4 April 2012 | Director's details changed for Mr Kevin Hugh Singleton on 17 October 2011 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 October 2011 | Registered office address changed from 1/2, 1 Carlton Place, Moss Road Kilmacolm Renfrewshire PA13 4AJ on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 1/2, 1 Carlton Place, Moss Road Kilmacolm Renfrewshire PA13 4AJ on 24 October 2011 (1 page) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Kevin Hugh Singleton on 31 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Kevin Hugh Singleton on 31 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
20 April 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
20 April 2009 | Amended accounts made up to 31 March 2007 (4 pages) |
20 April 2009 | Amended accounts made up to 31 March 2007 (4 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 April 2007 | Secretary's particulars changed (1 page) |
11 April 2007 | Secretary's particulars changed (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 April 2006 | Location of debenture register (1 page) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Location of debenture register (1 page) |
11 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 1/2 carlton place moss road kilmacolm renfrewshire PA13 4AJ (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 1/2 carlton place moss road kilmacolm renfrewshire PA13 4AJ (1 page) |
11 April 2006 | Location of register of members (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members
|
18 April 2005 | Return made up to 31/03/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
24 March 2004 | Return made up to 31/03/04; full list of members
|
24 March 2004 | Return made up to 31/03/04; full list of members
|
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
7 January 2003 | Return made up to 21/10/02; full list of members
|
7 January 2003 | Return made up to 21/10/02; full list of members
|
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 77 renfrew street glasgow G2 3BY (2 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
16 December 2002 | Registered office changed on 16/12/02 from: 77 renfrew street glasgow G2 3BY (2 pages) |
12 April 2002 | Company name changed two worlds miniatures LIMITED\certificate issued on 12/04/02 (2 pages) |
12 April 2002 | Company name changed two worlds miniatures LIMITED\certificate issued on 12/04/02 (2 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
25 October 2001 | Return made up to 21/10/01; full list of members
|
25 October 2001 | Return made up to 21/10/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2001 | Return made up to 21/10/00; full list of members
|
11 January 2001 | Return made up to 21/10/00; full list of members
|
17 November 1999 | Return made up to 21/10/99; full list of members
|
17 November 1999 | Return made up to 21/10/99; full list of members
|
23 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
23 August 1999 | Accounts for a small company made up to 31 March 1999 (2 pages) |
1 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
1 December 1998 | Return made up to 21/10/98; full list of members (6 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
29 January 1998 | Director's particulars changed (1 page) |
29 January 1998 | Director's particulars changed (1 page) |
31 October 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
31 October 1997 | Ad 23/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1997 | Ad 23/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 1997 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
21 October 1997 | Incorporation (16 pages) |
21 October 1997 | Incorporation (16 pages) |