Company NameTLBP Limited
Company StatusDissolved
Company NumberSC207569
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 11 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NamesYork Place (No. 228) Limited and The Lochend Butterfly Project Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alaster Patrick Cunningham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(2 weeks, 3 days after company formation)
Appointment Duration18 years, 12 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Tower Place
Edinburgh
EH6 7BZ
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusClosed
Appointed05 June 2006(6 years after company formation)
Appointment Duration13 years (closed 11 June 2019)
Correspondence Address5th Floor, Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Director NameMs Sandra Jean Carter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 10 December 2004)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address73 Oxgangs Road
Edinburgh
Midlothian
EH10 7BA
Scotland
Director NameStephen Percy-Robb
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(3 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 September 2016)
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Haddington Place
Edinburgh
EH7 4AG
Scotland
Director NameMorton Fraser (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2m at £1Charlotte Square Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,478
Cash£391
Current Liabilities£6,869

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

22 May 2007Delivered on: 12 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
20 March 2019Application to strike the company off the register (3 pages)
4 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
2 February 2018Accounts for a dormant company made up to 31 May 2017 (7 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
8 February 2017Accounts for a dormant company made up to 31 May 2016 (4 pages)
29 September 2016Termination of appointment of Stephen Percy-Robb as a director on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Stephen Percy-Robb as a director on 28 September 2016 (1 page)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000,000
(5 pages)
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000,000
(5 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,000,000
(5 pages)
25 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,000,000
(5 pages)
20 April 2015Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (2 pages)
20 April 2015Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (2 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000,000
(5 pages)
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000,000
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
13 June 2011Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 13 June 2011 (1 page)
13 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
13 June 2011Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 13 June 2011 (1 page)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 June 2010Director's details changed for Stephen Percy-Robb on 30 May 2010 (2 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
28 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 30 May 2010 (2 pages)
28 June 2010Director's details changed for Stephen Percy-Robb on 30 May 2010 (2 pages)
28 June 2010Secretary's details changed for Morton Fraser Secretaries Limited on 30 May 2010 (2 pages)
5 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
5 February 2010Accounts for a small company made up to 31 May 2009 (5 pages)
22 June 2009Return made up to 30/05/09; full list of members (3 pages)
22 June 2009Return made up to 30/05/09; full list of members (3 pages)
3 March 2009Accounts for a small company made up to 31 May 2008 (4 pages)
3 March 2009Accounts for a small company made up to 31 May 2008 (4 pages)
24 June 2008Return made up to 30/05/08; full list of members (3 pages)
24 June 2008Return made up to 30/05/08; full list of members (3 pages)
3 March 2008Full accounts made up to 31 May 2007 (11 pages)
3 March 2008Full accounts made up to 31 May 2007 (11 pages)
26 June 2007Return made up to 30/05/07; full list of members (2 pages)
26 June 2007Return made up to 30/05/07; full list of members (2 pages)
12 June 2007Partic of mort/charge * (3 pages)
12 June 2007Partic of mort/charge * (3 pages)
1 March 2007Full accounts made up to 31 May 2006 (11 pages)
1 March 2007Full accounts made up to 31 May 2006 (11 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
5 June 2006New secretary appointed (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Return made up to 30/05/06; full list of members (2 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
3 April 2006Accounts for a small company made up to 31 May 2005 (5 pages)
7 February 2006Accounts for a small company made up to 31 May 2004 (4 pages)
7 February 2006Accounts for a small company made up to 31 May 2004 (4 pages)
3 June 2005Return made up to 30/05/05; full list of members (7 pages)
3 June 2005Return made up to 30/05/05; full list of members (7 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
29 September 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
29 September 2004Total exemption small company accounts made up to 31 May 2003 (9 pages)
22 September 2004Director's particulars changed (1 page)
22 September 2004Director's particulars changed (1 page)
23 June 2004Company name changed the lochend butterfly project li mited\certificate issued on 23/06/04 (2 pages)
23 June 2004Company name changed the lochend butterfly project li mited\certificate issued on 23/06/04 (2 pages)
14 June 2004Return made up to 30/05/04; full list of members (7 pages)
14 June 2004Return made up to 30/05/04; full list of members (7 pages)
12 February 2004£ nc 100000/12000000 09/02/04 (1 page)
12 February 2004Ad 09/02/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2004Ad 09/02/04--------- £ si 1999999@1=1999999 £ ic 1/2000000 (2 pages)
12 February 2004£ nc 100000/12000000 09/02/04 (1 page)
12 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (2 pages)
3 June 2003Return made up to 30/05/03; full list of members (6 pages)
3 June 2003Return made up to 30/05/03; full list of members (6 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
20 February 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
6 June 2002Return made up to 30/05/02; full list of members (6 pages)
6 June 2002Return made up to 30/05/02; full list of members (6 pages)
1 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
1 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
8 June 2001Return made up to 30/05/01; full list of members (6 pages)
8 June 2001Return made up to 30/05/01; full list of members (6 pages)
13 July 2000Memorandum and Articles of Association (10 pages)
13 July 2000Memorandum and Articles of Association (10 pages)
10 July 2000Company name changed york place (no. 228) LIMITED\certificate issued on 11/07/00 (3 pages)
10 July 2000Company name changed york place (no. 228) LIMITED\certificate issued on 11/07/00 (3 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (3 pages)
6 July 2000New director appointed (3 pages)
6 July 2000Director resigned (1 page)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
6 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 May 2000Incorporation (15 pages)
30 May 2000Incorporation (15 pages)