Company NameThe Tyrebagger Trust Company
Company StatusDissolved
Company NumberSC193526
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 February 1999(25 years, 2 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameProf Christopher Paul Mitchell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address59 Cairnfield Place
Aberdeen
AB15 5LX
Scotland
Director NameRobert Gordon Reid
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleTown & Country Planner
Country of ResidenceScotland
Correspondence Address5 Findon Place
Findon Portlethen
Aberdeen
AB12 3RS
Scotland
Director NameMr Graham Wark
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(same day as company formation)
RoleLocal Govt. Officer
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusClosed
Appointed16 February 1999(same day as company formation)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameDr Howard Andrew Powell Fisher
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWinterfold Cottage
Hillhead Of Glengarioch
Oldmeldrum
Aberdeenshire
AB51 0AJ
Scotland
Director NameGraham John Hamilton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleRetired
Correspondence AddressCaberfeidh
Culbokie
Dingwall
Ross Shire
IV7 8JH
Scotland
Director NameMr Andrew Tait
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleEducation Consultant
Correspondence Address66 Forest Park
Stonehaven
Kincardineshire
AB39 2GF
Scotland
Director NameCllr George Urquhart
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleRetired
Correspondence Address10 Arbroath Way
Aberdeen
AB12 5DA
Scotland
Secretary NameElizabeth Jean Wallace
NationalityBritish
StatusResigned
Appointed16 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address64 Deeview Road
Banchory
Kincardineshire
AB31 5UT
Scotland
Director NameKevin Peace
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2005)
RoleForester
Correspondence AddressThe Sheiling
Millburn
Aboyne
Aberdeenshire
AB34 5GQ
Scotland
Director NameJurgen Karl Albert Thomaneck
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(3 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 June 2003)
RoleRetired
Correspondence Address17 Elm Place
Aberdeen
Aberdeenshire
AB25 3SN
Scotland
Director NameProf Jeremy Diggle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(3 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 09 March 2016)
RoleProfessor Of Art
Country of ResidenceScotland
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameLisa Moran
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 21 December 2004)
RoleArts Manager
Correspondence Address15 Ashling Lane
Dunholme
Lincoln
Director NameLorraine Grant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 August 2010)
RoleSenior Arts Officer
Country of ResidenceScotland
Correspondence Address10 Donmouth Crescent
Aberdeen
Aberdeenshire
AB23 8DQ
Scotland
Director NameCllr Ronald Clark
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(6 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 June 2009)
RoleCouncillor
Correspondence AddressCraigvilla, 7 Cordyce View
Dyce
Aberdeen
AB21 7DS
Scotland
Director NameColin Scott Dewar Stuart
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 July 2009)
RoleLocal Government
Country of ResidenceUnited Kingdom
Correspondence Address9 Watt Crescent
Inverurie
Aberdeenshire
AB51 4RR
Scotland

Location

Registered Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£300
Net Worth£22
Cash£22
Current Liabilities£300

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017Voluntary strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
25 August 2017Application to strike the company off the register (3 pages)
25 August 2017Application to strike the company off the register (3 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
29 December 2016Full accounts made up to 31 March 2016 (15 pages)
29 December 2016Full accounts made up to 31 March 2016 (15 pages)
16 March 2016Termination of appointment of Jeremy Diggle as a director on 9 March 2016 (2 pages)
16 March 2016Termination of appointment of Jeremy Diggle as a director on 9 March 2016 (2 pages)
3 March 2016Full accounts made up to 31 March 2015 (13 pages)
3 March 2016Full accounts made up to 31 March 2015 (13 pages)
16 February 2016Director's details changed for Graham Wark on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Graham Wark on 16 February 2016 (2 pages)
16 February 2016Annual return made up to 16 February 2016 no member list (5 pages)
16 February 2016Annual return made up to 16 February 2016 no member list (5 pages)
16 February 2016Director's details changed for Prof Jeremy Diggle on 16 February 2016 (2 pages)
16 February 2016Director's details changed for Prof Jeremy Diggle on 16 February 2016 (2 pages)
16 February 2015Annual return made up to 16 February 2015 no member list (6 pages)
16 February 2015Annual return made up to 16 February 2015 no member list (6 pages)
16 February 2015Secretary's details changed for Tm Company Services Limited on 11 November 2014 (1 page)
16 February 2015Secretary's details changed for Tm Company Services Limited on 11 November 2014 (1 page)
12 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 February 2015 (2 pages)
12 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 12 February 2015 (2 pages)
29 December 2014Full accounts made up to 31 March 2014 (13 pages)
29 December 2014Full accounts made up to 31 March 2014 (13 pages)
14 March 2014Annual return made up to 16 February 2014 no member list (6 pages)
14 March 2014Annual return made up to 16 February 2014 no member list (6 pages)
27 February 2014Termination of appointment of Elizabeth Wallace as a secretary (1 page)
27 February 2014Termination of appointment of Elizabeth Wallace as a secretary (1 page)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
3 January 2014Full accounts made up to 31 March 2013 (13 pages)
13 March 2013Annual return made up to 16 February 2013 no member list (6 pages)
13 March 2013Annual return made up to 16 February 2013 no member list (6 pages)
14 December 2012Full accounts made up to 31 March 2012 (13 pages)
14 December 2012Full accounts made up to 31 March 2012 (13 pages)
16 March 2012Annual return made up to 16 February 2012 no member list (6 pages)
16 March 2012Annual return made up to 16 February 2012 no member list (6 pages)
29 December 2011Full accounts made up to 31 March 2011 (23 pages)
29 December 2011Full accounts made up to 31 March 2011 (23 pages)
15 March 2011Annual return made up to 16 February 2011 no member list (6 pages)
15 March 2011Annual return made up to 16 February 2011 no member list (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
31 December 2010Full accounts made up to 31 March 2010 (13 pages)
20 September 2010Termination of appointment of Lorraine Grant as a director (1 page)
20 September 2010Termination of appointment of Lorraine Grant as a director (1 page)
25 February 2010Director's details changed for Robert Gordon Reid on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Graham Wark on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 16 February 2010 no member list (5 pages)
25 February 2010Director's details changed for Lorraine Grant on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 16 February 2010 no member list (5 pages)
25 February 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Graham Wark on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Prof Jeremy Diggle on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Robert Gordon Reid on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Graham Wark on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Prof Jeremy Diggle on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Prof Jeremy Diggle on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Lorraine Grant on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Robert Gordon Reid on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Lorraine Grant on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
25 February 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
3 February 2010Full accounts made up to 31 March 2009 (13 pages)
27 July 2009Appointment terminated director ronald clark (1 page)
27 July 2009Appointment terminated director ronald clark (1 page)
7 July 2009Appointment terminated director colin stuart (1 page)
7 July 2009Appointment terminated director colin stuart (1 page)
2 April 2009Annual return made up to 16/02/09 (4 pages)
2 April 2009Annual return made up to 16/02/09 (4 pages)
25 February 2009Full accounts made up to 31 March 2008 (13 pages)
25 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 March 2008Annual return made up to 16/02/08 (4 pages)
5 March 2008Annual return made up to 16/02/08 (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
7 March 2007Annual return made up to 16/02/07 (7 pages)
7 March 2007Annual return made up to 16/02/07 (7 pages)
9 February 2007Full accounts made up to 31 March 2006 (13 pages)
9 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 March 2006Full accounts made up to 31 March 2005 (12 pages)
6 March 2006Full accounts made up to 31 March 2005 (12 pages)
23 February 2006Annual return made up to 16/02/06 (3 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
23 February 2006Annual return made up to 16/02/06 (3 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
1 March 2005Annual return made up to 16/02/05 (3 pages)
1 March 2005Annual return made up to 16/02/05 (3 pages)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
7 September 2004Full accounts made up to 31 March 2004 (12 pages)
7 September 2004Full accounts made up to 31 March 2004 (12 pages)
25 March 2004Annual return made up to 16/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 March 2004Annual return made up to 16/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
27 August 2003Full accounts made up to 31 March 2003 (12 pages)
27 August 2003Full accounts made up to 31 March 2003 (12 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
19 February 2003Annual return made up to 16/02/03 (8 pages)
19 February 2003Annual return made up to 16/02/03 (8 pages)
18 December 2002New director appointed (1 page)
18 December 2002New director appointed (1 page)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002Director resigned (1 page)
1 November 2002Full accounts made up to 31 March 2002 (11 pages)
1 November 2002Full accounts made up to 31 March 2002 (11 pages)
27 February 2002Annual return made up to 16/02/02 (5 pages)
27 February 2002Annual return made up to 16/02/02 (5 pages)
20 December 2001Full accounts made up to 31 March 2001 (9 pages)
20 December 2001Full accounts made up to 31 March 2001 (9 pages)
1 March 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 March 2001Annual return made up to 16/02/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 November 2000Full accounts made up to 31 March 2000 (9 pages)
17 November 2000Full accounts made up to 31 March 2000 (9 pages)
6 March 2000Annual return made up to 16/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 March 2000Annual return made up to 16/02/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
9 March 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
16 February 1999Incorporation (51 pages)
16 February 1999Incorporation (51 pages)