Edinburgh
EH3 5JZ
Scotland
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 1 St. Colme Street Edinburgh EH3 6AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Jeremy R. Ward 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 11 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 25 February 2024 (overdue) |
23 September 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
---|---|
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
29 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2018 | Confirmation statement made on 11 February 2018 with no updates (2 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
29 November 2016 | Accounts for a dormant company made up to 29 February 2016 (5 pages) |
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
24 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
24 December 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
21 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
11 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
9 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 28 February 2010 (5 pages) |
8 March 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
4 January 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
24 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
22 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
22 December 2008 | Accounts for a dormant company made up to 29 February 2008 (5 pages) |
28 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
11 December 2007 | Accounts for a dormant company made up to 28 February 2007 (5 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
8 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
22 December 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
27 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
4 January 2006 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
21 June 2005 | Return made up to 11/02/05; full list of members (2 pages) |
21 June 2005 | Return made up to 11/02/05; full list of members (2 pages) |
19 January 2005 | Secretary's particulars changed (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
13 December 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
13 December 2004 | Accounts for a dormant company made up to 29 February 2004 (4 pages) |
3 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 11/02/04; full list of members (6 pages) |
10 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
10 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
2 March 2003 | Return made up to 11/02/03; full list of members
|
2 March 2003 | Return made up to 11/02/03; full list of members
|
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
30 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
14 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 11/02/02; full list of members (6 pages) |
31 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
31 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
24 April 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
24 April 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
16 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
1 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
16 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
16 December 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
10 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 11/02/99; full list of members (6 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
11 February 1998 | Incorporation (16 pages) |
11 February 1998 | Incorporation (16 pages) |