Company NameTimeplaid Limited
Company StatusDissolved
Company NumberSC213992
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian David Fulton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address19 Bethesda Grove
Maddiston
Falkirk
FK2 0FR
Scotland
Secretary NamePatricia Fulton
NationalityBritish
StatusClosed
Appointed20 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address19 Bethesda Grove
Maddiston
Falkirk
FK2 0FR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Brian David Fulton
50.00%
Ordinary
50 at £1Patricia Fulton
50.00%
Ordinary

Financials

Year2014
Net Worth£8,884
Cash£25,896
Current Liabilities£18,681

Accounts

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

Filing History

8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-05
  • GBP 100
(4 pages)
5 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
Statement of capital on 2013-01-05
  • GBP 100
(4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2009Director's details changed for Brian David Fulton on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Brian David Fulton on 1 October 2009 (2 pages)
22 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Brian David Fulton on 1 October 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2008Return made up to 20/12/08; full list of members (3 pages)
29 December 2008Return made up to 20/12/08; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
14 January 2008Return made up to 20/12/07; full list of members (2 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 March 2007Return made up to 20/12/06; full list of members (2 pages)
12 March 2007Return made up to 20/12/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Return made up to 20/12/05; full list of members (2 pages)
28 December 2005Return made up to 20/12/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 December 2004Return made up to 20/12/04; full list of members (6 pages)
17 December 2004Return made up to 20/12/04; full list of members (6 pages)
22 March 2004Return made up to 20/12/03; full list of members (6 pages)
22 March 2004Return made up to 20/12/03; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 March 2003Return made up to 20/12/02; full list of members (6 pages)
6 March 2003Return made up to 20/12/02; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
10 January 2002Return made up to 20/12/01; full list of members (6 pages)
23 August 2001Registered office changed on 23/08/01 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
23 August 2001Registered office changed on 23/08/01 from: 27 lauriston street edinburgh midlothian EH3 9DQ (1 page)
13 March 2001Ad 20/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
13 March 2001Ad 20/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
20 December 2000Incorporation (14 pages)
20 December 2000Incorporation (14 pages)