Company NameKyle-Ttibsen Limited
Company StatusDissolved
Company NumberSC212091
CategoryPrivate Limited Company
Incorporation Date18 October 2000(23 years, 6 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameTree Locate (Europe) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJonathan Norman Kyle Nesbitt
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalled Garden Belford Hall
Belford
Northumberland
NE70 7EY
Director NameMark Rogerson Kyle Nesbitt
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Belford
Northumberland
NE70 7NQ
Secretary NameMr Christopher Sayer
NationalityBritish
StatusResigned
Appointed18 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Howe Street
Edinburgh
EH3 6TH
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusResigned
Appointed20 August 2007(6 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 October 2013)
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland

Contact

Websitetree-locate.co.uk
Telephone07 476891648
Telephone regionMobile

Location

Registered Address43-45 Circus Lane
Edinburgh
EH3 6SU
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

100 at £1Tree Locate Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
18 October 2017Application to strike the company off the register (3 pages)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
15 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
10 August 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
8 July 2014Accounts for a dormant company made up to 31 October 2013 (8 pages)
18 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Director's details changed for Mark Rogerson Kyle Nesbitt on 17 October 2013 (2 pages)
18 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Director's details changed for Mark Rogerson Kyle Nesbitt on 17 October 2013 (2 pages)
18 December 2013Director's details changed for Jonathan Norman Kyle Nesbitt on 17 October 2013 (2 pages)
18 December 2013Director's details changed for Jonathan Norman Kyle Nesbitt on 17 October 2013 (2 pages)
18 December 2013Termination of appointment of Gwa Cosec Ltd as a secretary (1 page)
18 December 2013Termination of appointment of Gwa Cosec Ltd as a secretary (1 page)
5 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
5 June 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
13 April 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
5 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
2 June 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
2 June 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
5 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
2 July 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
11 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
10 November 2009Registered office address changed from 40 Howe Street Edinburgh EH3 6TH on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 40 Howe Street Edinburgh EH3 6TH on 10 November 2009 (1 page)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
10 March 2009Director's change of particulars / jonathan nesbitt / 01/11/2002 (1 page)
10 March 2009Director's change of particulars / jonathan nesbitt / 01/11/2002 (1 page)
28 October 2008Return made up to 18/10/08; full list of members (5 pages)
28 October 2008Return made up to 18/10/08; full list of members (5 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
7 May 2008Registered office changed on 07/05/2008 from 45 moray place edinburgh midlothian EH3 6BQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from 45 moray place edinburgh midlothian EH3 6BQ (1 page)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
19 November 2007Return made up to 18/10/07; full list of members (5 pages)
19 November 2007Return made up to 18/10/07; full list of members (5 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007Secretary resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007New secretary appointed (2 pages)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
24 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
16 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
3 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
31 October 2005Return made up to 18/10/05; full list of members (7 pages)
31 October 2005Return made up to 18/10/05; full list of members (7 pages)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
22 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
29 October 2004Return made up to 18/10/04; full list of members (7 pages)
29 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
25 August 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
30 January 2004Return made up to 18/10/03; no change of members (7 pages)
30 January 2004Return made up to 18/10/03; no change of members (7 pages)
21 January 2004Registered office changed on 21/01/04 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page)
21 January 2004Registered office changed on 21/01/04 from: 14 gloucester place edinburgh midlothian EH3 6EF (1 page)
16 January 2004Accounts for a dormant company made up to 31 October 2002 (5 pages)
16 January 2004Accounts for a dormant company made up to 31 October 2002 (5 pages)
14 January 2003Return made up to 18/10/02; no change of members (7 pages)
14 January 2003Return made up to 18/10/02; no change of members (7 pages)
5 September 2002Registered office changed on 05/09/02 from: 10 charlotte square edinburgh midlothian EH2 4DR (1 page)
5 September 2002Registered office changed on 05/09/02 from: 10 charlotte square edinburgh midlothian EH2 4DR (1 page)
16 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
16 May 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
31 January 2002Company name changed tree locate (europe) LIMITED\certificate issued on 31/01/02 (2 pages)
31 January 2002Company name changed tree locate (europe) LIMITED\certificate issued on 31/01/02 (2 pages)
5 December 2001Return made up to 18/10/01; full list of members (6 pages)
5 December 2001Return made up to 18/10/01; full list of members (6 pages)
19 December 2000Company name changed kyle-ttibsen LIMITED\certificate issued on 20/12/00 (2 pages)
19 December 2000Company name changed kyle-ttibsen LIMITED\certificate issued on 20/12/00 (2 pages)
18 October 2000Incorporation (19 pages)
18 October 2000Incorporation (19 pages)