Company NameTsl123 Ltd
Company StatusDissolved
Company NumberSC205332
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)
Dissolution Date29 April 2015 (9 years ago)
Previous NameTouchdown Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Gerard Gallagher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address21 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Director NameMrs Helen Gallagher
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(10 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Secretary NameMrs Helen Gallagher
NationalityBritish
StatusClosed
Appointed31 January 2001(10 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 29 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
Director NameJames Brownlee Johnston
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleConsultant
Correspondence Address32 The Loaning
Alloway
Ayr
Ayrshire
KA7 4QL
Scotland
Secretary NameJames Brownlee Johnston
NationalityBritish
StatusResigned
Appointed22 March 2000(same day as company formation)
RoleConsultant
Correspondence Address32 The Loaning
Alloway
Ayr
Ayrshire
KA7 4QL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address21 Glasgow Road
Kilmarnock
Ayrshire
KA3 1TJ
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock North

Shareholders

50 at £1Helen Gallagher
50.00%
Ordinary
50 at £1William Gerard Gallagher
50.00%
Ordinary

Financials

Year2014
Net Worth£334,263
Cash£438,273
Current Liabilities£364,144

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 April 2015Final Gazette dissolved following liquidation (1 page)
29 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2015Final Gazette dissolved following liquidation (1 page)
29 January 2015Return of final meeting of voluntary winding up (3 pages)
29 January 2015Return of final meeting of voluntary winding up (3 pages)
23 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
23 December 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Company name changed touchdown services LIMITED\certificate issued on 10/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-03
(3 pages)
10 December 2013Company name changed touchdown services LIMITED\certificate issued on 10/12/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-03
(3 pages)
28 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-22
(1 page)
28 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-22
(1 page)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(5 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 100
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 March 2009Return made up to 22/03/09; full list of members (4 pages)
31 March 2009Return made up to 22/03/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 22/03/08; full list of members (4 pages)
24 April 2008Return made up to 22/03/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
2 April 2007Return made up to 22/03/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 22/03/06; full list of members (2 pages)
6 April 2006Return made up to 22/03/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 22/03/05; full list of members (7 pages)
21 March 2005Return made up to 22/03/05; full list of members (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 March 2004Return made up to 22/03/04; full list of members (7 pages)
25 March 2004Return made up to 22/03/04; full list of members (7 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 22/03/03; full list of members (7 pages)
3 April 2003Return made up to 22/03/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
27 March 2002Return made up to 22/03/02; full list of members (6 pages)
11 January 2002Ad 01/04/00--------- £ si 1@1 (2 pages)
11 January 2002Ad 01/04/00--------- £ si 1@1 (2 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 May 2001Return made up to 22/03/01; full list of members (6 pages)
17 May 2001Return made up to 22/03/01; full list of members (6 pages)
26 April 2001Secretary resigned;director resigned (1 page)
26 April 2001Registered office changed on 26/04/01 from: 32 the loaning ayr ayrshire KA7 4QL (1 page)
26 April 2001Registered office changed on 26/04/01 from: 32 the loaning ayr ayrshire KA7 4QL (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Ad 30/09/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001Ad 30/09/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
26 April 2001Secretary resigned;director resigned (1 page)
22 March 2000Incorporation (17 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Incorporation (17 pages)
22 March 2000Secretary resigned (1 page)