Glasgow
G51 4BP
Scotland
Director Name | Mr Graeme Alexander Carling |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bardrochat House Smiddy Road Newtyle Blairgowrie Perthshire PH12 8TB Scotland |
Director Name | Mr Brian Charles Milne |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 weeks after company formation) |
Appointment Duration | 25 years, 10 months (resigned 23 January 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland |
Secretary Name | Alan William Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(2 weeks after company formation) |
Appointment Duration | 19 years, 8 months (resigned 15 December 2017) |
Role | Accountant |
Correspondence Address | Courtyard Lodge 283 Ashley Road Hale Altrincham Cheshire WA14 3NG |
Director Name | James Houstoun |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hamilton Road Bothwell Glasgow G71 8AT Scotland |
Secretary Name | Mrs Raffaella Livesey |
---|---|
Status | Resigned |
Appointed | 15 December 2017(19 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 14 June 2018) |
Role | Company Director |
Correspondence Address | Courtyard Lodge, The Courtyard 283 Ashley Road Hale Altrincham WA14 3NG |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Campbell Dallas Titanium 1 Kings Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | 6 other UK companies use this postal address |
100k at £1 | North East Ice & Cold Storage Co LTD 100.00% Ordinary |
---|---|
1 at £1 | Michael John Bracegirdle 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,000 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
15 October 2003 | Delivered on: 18 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ice factory, ballast quay, peterhead. Outstanding |
---|---|
15 October 2003 | Delivered on: 16 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
22 January 2021 | Confirmation statement made on 27 March 2020 with no updates (2 pages) |
---|---|
21 January 2021 | Administrative restoration application (3 pages) |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
5 July 2018 | Termination of appointment of Raffaella Livesey as a secretary on 14 June 2018 (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Appointment of Mrs Raffaella Livesey as a secretary on 15 December 2017 (2 pages) |
15 December 2017 | Termination of appointment of Alan William Jackson as a secretary on 15 December 2017 (1 page) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Brian Milne on 1 April 2015 (2 pages) |
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Director's details changed for Brian Milne on 1 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Brian Milne on 1 April 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
22 December 2014 | Registered office address changed from Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP to C/O Campbell Dallas Titanium 1 Kings Inch Place Glasgow G51 4BP on 22 December 2014 (1 page) |
22 December 2014 | Registered office address changed from Model Jetty Seagate Peterhead Aberdeenshire AB42 1JP to C/O Campbell Dallas Titanium 1 Kings Inch Place Glasgow G51 4BP on 22 December 2014 (1 page) |
11 June 2014 | Secretary's details changed for Alan William Jackson on 1 June 2014 (1 page) |
11 June 2014 | Secretary's details changed for Alan William Jackson on 1 June 2014 (1 page) |
11 June 2014 | Secretary's details changed for Alan William Jackson on 1 June 2014 (1 page) |
6 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
13 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Michael John Bracegirdle on 13 February 2012 (2 pages) |
8 December 2011 | Registered office address changed from 1 Hamilton Road Bothwell Lanark G71 8AT on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 1 Hamilton Road Bothwell Lanark G71 8AT on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from 1 Hamilton Road Bothwell Lanark G71 8AT on 8 December 2011 (1 page) |
7 December 2011 | Termination of appointment of James Houstoun as a director (1 page) |
7 December 2011 | Termination of appointment of James Houstoun as a director (1 page) |
10 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
7 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 May 2009 | Return made up to 29/03/09; full list of members (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
9 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
15 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
15 May 2007 | Return made up to 29/03/07; full list of members (3 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 29/03/06; full list of members (3 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (4 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
13 April 2005 | Return made up to 29/03/05; full list of members (3 pages) |
30 March 2005 | Amended accounts made up to 31 May 2004 (4 pages) |
30 March 2005 | Amended accounts made up to 31 May 2004 (4 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
22 March 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
14 April 2004 | Return made up to 29/03/04; full list of members
|
14 April 2004 | Return made up to 29/03/04; full list of members
|
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
23 March 2004 | Accounts for a dormant company made up to 31 May 2003 (3 pages) |
18 October 2003 | Partic of mort/charge * (3 pages) |
18 October 2003 | Partic of mort/charge * (3 pages) |
16 October 2003 | Partic of mort/charge * (5 pages) |
16 October 2003 | Partic of mort/charge * (5 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
8 April 2003 | Return made up to 29/03/03; full list of members (8 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
31 March 2003 | Accounts for a dormant company made up to 31 May 2002 (3 pages) |
29 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 29/03/02; full list of members (7 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 May 2001 (4 pages) |
20 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
20 April 2001 | Return made up to 29/03/01; full list of members (7 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
31 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
31 May 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
31 May 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
13 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 29/03/00; full list of members (7 pages) |
9 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
9 April 1999 | Return made up to 29/03/99; full list of members (7 pages) |
31 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
31 March 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
13 August 1998 | Ad 10/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 August 1998 | Ad 10/07/98--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
1 May 1998 | Nc inc already adjusted 27/03/98 (1 page) |
1 May 1998 | Nc inc already adjusted 27/03/98 (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | Resolutions
|
23 April 1998 | Memorandum and Articles of Association (9 pages) |
23 April 1998 | Memorandum and Articles of Association (9 pages) |
21 April 1998 | Resolutions
|
21 April 1998 | Resolutions
|
21 April 1998 | £ nc 1000/100000 27/03/98 (1 page) |
21 April 1998 | £ nc 1000/100000 27/03/98 (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 April 1998 | Secretary resigned (1 page) |
20 April 1998 | Registered office changed on 20/04/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
2 April 1998 | Company name changed tunetone LIMITED\certificate issued on 03/04/98 (2 pages) |
2 April 1998 | Company name changed tunetone LIMITED\certificate issued on 03/04/98 (2 pages) |
13 March 1998 | Incorporation (13 pages) |
13 March 1998 | Incorporation (13 pages) |