Company NameC M T (Scotland) Limited
Company StatusDissolved
Company NumberSC187768
CategoryPrivate Limited Company
Incorporation Date20 July 1998(25 years, 9 months ago)
Dissolution Date7 December 2015 (8 years, 5 months ago)
Previous NameTynedale Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameTrevor Matthew Lee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(2 weeks, 2 days after company formation)
Appointment Duration17 years, 4 months (closed 07 December 2015)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Kenmore Place
Troon
Ayrshire
KA10 6PA
Scotland
Director NameMark David Struthers
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1998(2 weeks, 2 days after company formation)
Appointment Duration17 years, 4 months (closed 07 December 2015)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Aspen Road
Ayr
Ayrshire
KA7 3QR
Scotland
Secretary NameMark David Struthers
NationalityBritish
StatusClosed
Appointed04 August 2003(5 years after company formation)
Appointment Duration12 years, 4 months (closed 07 December 2015)
RoleBar Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Aspen Road
Ayr
Ayrshire
KA7 3QR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr John Michael Johnston
NationalityBritish
StatusResigned
Appointed05 August 1998(2 weeks, 2 days after company formation)
Appointment Duration5 years (resigned 04 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Auchendoon Crescent
Ayr
KA7 4AS
Scotland
Director NameMr Charles William Taylor
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(3 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Ewenfield Gardens
Ayr
Ayrshire
KA7 2QN
Scotland

Location

Registered AddressLomomd House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

25k at £1Charles William Taylor
33.33%
Ordinary
25k at £1Mark David Struthers
33.33%
Ordinary
25k at £1Trevor Matthew Lee
33.33%
Ordinary

Financials

Year2014
Net Worth-£67,859
Cash£30,401
Current Liabilities£654,809

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 December 2015Final Gazette dissolved following liquidation (1 page)
7 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2015Final Gazette dissolved following liquidation (1 page)
7 September 2015Notice of move from Administration to Dissolution (19 pages)
7 September 2015Notice of move from Administration to Dissolution (19 pages)
7 September 2015Administrator's progress report (19 pages)
7 September 2015Administrator's progress report (19 pages)
4 September 2015Satisfaction of charge 10 in full (1 page)
4 September 2015Satisfaction of charge 10 in full (1 page)
16 April 2015Administrator's progress report (19 pages)
16 April 2015Administrator's progress report (19 pages)
20 October 2014Administrator's progress report (20 pages)
20 October 2014Administrator's progress report (20 pages)
1 September 2014Notice of extension of period of Administration (1 page)
1 September 2014Notice of extension of period of Administration (1 page)
16 April 2014Administrator's progress report (22 pages)
16 April 2014Administrator's progress report (22 pages)
7 March 2014Notice of extension of period of Administration (1 page)
7 March 2014Notice of extension of period of Administration (1 page)
21 October 2013Administrator's progress report (20 pages)
21 October 2013Administrator's progress report (20 pages)
16 May 2013Statement of administrator's deemed proposal (1 page)
16 May 2013Statement of administrator's deemed proposal (1 page)
2 May 2013Statement of administrator's proposal (45 pages)
2 May 2013Statement of administrator's proposal (45 pages)
2 May 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
2 May 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
10 April 2013Statement of affairs with form 2.13B(SCOT) (17 pages)
10 April 2013Statement of affairs with form 2.13B(SCOT) (17 pages)
15 March 2013Appointment of an administrator (3 pages)
15 March 2013Appointment of an administrator (3 pages)
12 March 2013Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 30 Miller Road Ayr Ayrshire KA7 2AY on 12 March 2013 (2 pages)
12 February 2013Termination of appointment of Charles Taylor as a director (2 pages)
12 February 2013Termination of appointment of Charles Taylor as a director (2 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 19 (6 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 75,000
(6 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 75,000
(6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
30 June 2011Alterations to floating charge 10 (5 pages)
30 June 2011Alterations to floating charge 10 (5 pages)
25 June 2011Alterations to floating charge 1 (8 pages)
25 June 2011Alterations to floating charge 1 (8 pages)
20 July 2010Director's details changed for Mark David Struthers on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Mark David Struthers on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Trevor Matthew Lee on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Trevor Matthew Lee on 19 July 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
12 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 July 2009Return made up to 20/07/09; full list of members (4 pages)
24 July 2009Return made up to 20/07/09; full list of members (4 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
28 July 2008Return made up to 20/07/08; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX (1 page)
21 July 2008Registered office changed on 21/07/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX (1 page)
24 January 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
24 January 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
26 November 2007Registered office changed on 26/11/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
26 November 2007Registered office changed on 26/11/07 from: 64 dalblair road ayr ayrshire KA7 1UH (1 page)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
26 July 2007Return made up to 20/07/07; full list of members (3 pages)
10 May 2007Alterations to a floating charge (8 pages)
10 May 2007Alterations to a floating charge (8 pages)
9 May 2007Alterations to a floating charge (5 pages)
9 May 2007Alterations to a floating charge (5 pages)
21 February 2007Dec mort/charge * (2 pages)
21 February 2007Dec mort/charge * (2 pages)
21 February 2007Dec mort/charge * (2 pages)
21 February 2007Dec mort/charge * (2 pages)
21 February 2007Dec mort/charge * (2 pages)
21 February 2007Dec mort/charge * (2 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
22 January 2007Total exemption small company accounts made up to 31 October 2006 (9 pages)
14 September 2006Partic of mort/charge * (3 pages)
14 September 2006Partic of mort/charge * (3 pages)
1 September 2006Partic of mort/charge * (3 pages)
1 September 2006Partic of mort/charge * (3 pages)
16 August 2006Alterations to a floating charge (7 pages)
16 August 2006Alterations to a floating charge (7 pages)
12 August 2006Alterations to a floating charge (5 pages)
12 August 2006Alterations to a floating charge (5 pages)
2 August 2006Return made up to 20/07/06; full list of members (3 pages)
2 August 2006Return made up to 20/07/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
23 June 2006Total exemption small company accounts made up to 31 October 2005 (9 pages)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
11 February 2006Partic of mort/charge * (3 pages)
11 February 2006Partic of mort/charge * (3 pages)
11 February 2006Partic of mort/charge * (3 pages)
11 February 2006Partic of mort/charge * (3 pages)
11 February 2006Partic of mort/charge * (3 pages)
11 February 2006Partic of mort/charge * (3 pages)
18 August 2005Alterations to a floating charge (8 pages)
18 August 2005Alterations to a floating charge (8 pages)
13 August 2005Alterations to a floating charge (5 pages)
13 August 2005Alterations to a floating charge (5 pages)
2 August 2005Partic of mort/charge * (3 pages)
2 August 2005Partic of mort/charge * (3 pages)
21 July 2005Return made up to 20/07/05; full list of members (3 pages)
21 July 2005Return made up to 20/07/05; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
21 February 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
21 July 2004Return made up to 20/07/04; full list of members (7 pages)
21 July 2004Return made up to 20/07/04; full list of members (7 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (8 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (8 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003Director's particulars changed (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003Secretary resigned (1 page)
5 August 2003Return made up to 20/07/03; full list of members (7 pages)
5 August 2003Return made up to 20/07/03; full list of members (7 pages)
7 February 2003Accounts for a small company made up to 31 October 2002 (9 pages)
7 February 2003Accounts for a small company made up to 31 October 2002 (9 pages)
4 September 2002Return made up to 20/07/02; full list of members (7 pages)
4 September 2002Return made up to 20/07/02; full list of members (7 pages)
16 August 2002Partic of mort/charge * (5 pages)
16 August 2002Partic of mort/charge * (5 pages)
9 July 2002Partic of mort/charge * (5 pages)
9 July 2002Partic of mort/charge * (5 pages)
8 January 2002Accounts for a small company made up to 31 October 2001 (9 pages)
8 January 2002Accounts for a small company made up to 31 October 2001 (9 pages)
25 July 2001Return made up to 20/07/01; full list of members (7 pages)
25 July 2001Return made up to 20/07/01; full list of members (7 pages)
5 April 2001Partic of mort/charge * (5 pages)
5 April 2001Partic of mort/charge * (5 pages)
2 April 2001Partic of mort/charge * (5 pages)
2 April 2001Partic of mort/charge * (5 pages)
29 March 2001Alterations to a floating charge (8 pages)
29 March 2001Alterations to a floating charge (8 pages)
29 March 2001Alterations to a floating charge (8 pages)
29 March 2001Alterations to a floating charge (8 pages)
27 March 2001Partic of mort/charge * (5 pages)
27 March 2001Partic of mort/charge * (5 pages)
31 January 2001Accounts for a small company made up to 31 October 2000 (9 pages)
31 January 2001Accounts for a small company made up to 31 October 2000 (9 pages)
9 August 2000Return made up to 20/07/00; full list of members (7 pages)
9 August 2000Return made up to 20/07/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
9 February 2000Partic of mort/charge * (5 pages)
9 February 2000Partic of mort/charge * (5 pages)
12 January 2000Dec mort/charge * (4 pages)
12 January 2000Dec mort/charge * (4 pages)
27 September 1999Partic of mort/charge * (5 pages)
27 September 1999Partic of mort/charge * (5 pages)
16 September 1999Registered office changed on 16/09/99 from: 33 newmarket street ayr KA7 1LL (1 page)
16 September 1999Registered office changed on 16/09/99 from: 33 newmarket street ayr KA7 1LL (1 page)
25 August 1999Return made up to 20/07/99; full list of members (6 pages)
25 August 1999Return made up to 20/07/99; full list of members (6 pages)
2 December 1998Partic of mort/charge * (5 pages)
2 December 1998Partic of mort/charge * (5 pages)
23 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/98
(1 page)
23 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/98
(1 page)
13 November 1998Partic of mort/charge * (6 pages)
13 November 1998Partic of mort/charge * (6 pages)
11 November 1998Ad 05/11/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
11 November 1998Ad 05/11/98--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Registered office changed on 03/11/98 from: 33 newmarket street ayr KA7 1LL (1 page)
3 November 1998Registered office changed on 03/11/98 from: 33 newmarket street ayr KA7 1LL (1 page)
3 November 1998New secretary appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
3 November 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New secretary appointed (2 pages)
13 August 1998Company name changed tynedale LIMITED\certificate issued on 14/08/98 (2 pages)
13 August 1998Company name changed tynedale LIMITED\certificate issued on 14/08/98 (2 pages)
11 August 1998£ nc 100/150000 05/08/98 (1 page)
11 August 1998£ nc 100/150000 05/08/98 (1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Registered office changed on 07/08/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
20 July 1998Incorporation (16 pages)
20 July 1998Incorporation (16 pages)