Company NameTWE Ltd.
Company StatusDissolved
Company NumberSC179840
CategoryPrivate Limited Company
Incorporation Date21 October 1997(26 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NameTwo Worlds Miniatures Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameJude Kyam Singleton
NationalityBritish
StatusClosed
Appointed01 March 2001(3 years, 4 months after company formation)
Appointment Duration17 years, 11 months (closed 29 January 2019)
RoleSet Painter
Correspondence AddressBurnside Chambers Port Glasgow Road
Kilmacolm
PA13 4ET
Scotland
Director NameMr Jude Kyam Singleton
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed25 September 2018(20 years, 11 months after company formation)
Appointment Duration4 months (closed 29 January 2019)
RoleSet Builder/Designed
Country of ResidenceEngland
Correspondence AddressBurnside Chambers Port Glasgow Road
Kilmacolm
PA13 4ET
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameWilliam Skinner
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCo Directors
Correspondence Address23 James Leeson Court
Milton Of Campsie
Glasgow
G65 8JR
Scotland
Director NameMr Kevin Hugh Singleton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside Chambers Port Glasgow Road
Kilmacolm
PA13 4ET
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameLillian Agnew Skinner
NationalityBritish
StatusResigned
Appointed21 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address20 Carvale Avenue
Salsburgh
Shotts
Lanarkshire
ML7 4NF
Scotland

Contact

Websitetweltd.co.uk
Email address[email protected]
Telephone07 545569683
Telephone regionMobile

Location

Registered AddressBurnside Chambers
Port Glasgow Road
Kilmacolm
PA13 4ET
Scotland
ConstituencyInverclyde
WardInverclyde East
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Kevin H. Singleton
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,682
Cash£22,228
Current Liabilities£34,460

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
6 November 2018Application to strike the company off the register (1 page)
3 October 2018Registered 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 2018Appointment of Mr Jude Kyam Singleton as a director on 25 September 2018 (2 pages)
3 October 2018Termination of appointment of Kevin Hugh Singleton as a director on 25 September 2018 (1 page)
3 October 2018Cessation of Kevin Hugh Singleton as a person with significant control on 25 September 2018 (1 page)
3 October 2018Notification of Jude Kyam Singleton as a person with significant control on 25 September 2018 (2 pages)
31 March 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
2 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Secretary's details changed for Jude Kyam Singleton on 15 October 2014 (1 page)
7 April 2015Secretary's details changed for Jude Kyam Singleton on 15 October 2014 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
4 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
4 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
6 March 2013Registered office address changed from G1 1 Overton Terrace West Glen Road Kilmacolm Renfrewshire PA13 4BX Scotland on 6 March 2013 (1 page)
6 March 2013Registered office address changed from G1 1 Overton Terrace West Glen Road Kilmacolm Renfrewshire PA13 4BX Scotland on 6 March 2013 (1 page)
6 March 2013Registered office address changed from G1 1 Overton Terrace West Glen Road Kilmacolm Renfrewshire PA13 4BX Scotland on 6 March 2013 (1 page)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Director's details changed for Mr Kevin Hugh Singleton on 17 October 2011 (2 pages)
4 April 2012Director's details changed for Mr Kevin Hugh Singleton on 17 October 2011 (2 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Registered office address changed from 1/2, 1 Carlton Place, Moss Road Kilmacolm Renfrewshire PA13 4AJ on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 1/2, 1 Carlton Place, Moss Road Kilmacolm Renfrewshire PA13 4AJ on 24 October 2011 (1 page)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Kevin Hugh Singleton on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Kevin Hugh Singleton on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Amended accounts made up to 31 March 2008 (4 pages)
20 April 2009Amended accounts made up to 31 March 2008 (4 pages)
20 April 2009Amended accounts made up to 31 March 2007 (4 pages)
20 April 2009Amended accounts made up to 31 March 2007 (4 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 April 2009Return made up to 31/03/09; full list of members (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
2 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 April 2007Secretary's particulars changed (1 page)
11 April 2007Secretary's particulars changed (1 page)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 April 2006Location of debenture register (1 page)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Location of debenture register (1 page)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Registered office changed on 11/04/06 from: 1/2 carlton place moss road kilmacolm renfrewshire PA13 4AJ (1 page)
11 April 2006Registered office changed on 11/04/06 from: 1/2 carlton place moss road kilmacolm renfrewshire PA13 4AJ (1 page)
11 April 2006Location of register of members (1 page)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
18 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 March 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 31/03/03; full list of members (6 pages)
15 April 2003Return made up to 31/03/03; full list of members (6 pages)
7 January 2003Return made up to 21/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
7 January 2003Return made up to 21/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 77 renfrew street glasgow G2 3BY (2 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 December 2002Registered office changed on 16/12/02 from: 77 renfrew street glasgow G2 3BY (2 pages)
12 April 2002Company name changed two worlds miniatures LIMITED\certificate issued on 12/04/02 (2 pages)
12 April 2002Company name changed two worlds miniatures LIMITED\certificate issued on 12/04/02 (2 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001New secretary appointed (2 pages)
25 October 2001Return made up to 21/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 2001Return made up to 21/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2001Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (2 pages)
1 December 1998Return made up to 21/10/98; full list of members (6 pages)
1 December 1998Return made up to 21/10/98; full list of members (6 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
29 January 1998Director's particulars changed (1 page)
29 January 1998Director's particulars changed (1 page)
31 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
31 October 1997Ad 23/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1997Ad 23/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 1997Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New director appointed (2 pages)
21 October 1997Incorporation (16 pages)
21 October 1997Incorporation (16 pages)