Company NameTropical World Limited
Company StatusDissolved
Company NumberSC214600
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date6 January 2015 (9 years, 3 months ago)
Previous NameTM 1168 Limited

Business Activity

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

Directors

Director NameMr Jonathan Mark Lloyd
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(12 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 06 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameTimothy James Kentish Barnes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(2 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 09 July 2013)
RoleComoany Director
Country of ResidenceScotland
Correspondence AddressMelville Nurseries
Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameSharon Mary Brown
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(2 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelville Nurseries
Lasswade
Midlothian
EH18 1AZ
Scotland
Secretary NameMrs Sharon Mary Brown
NationalityBritish
StatusResigned
Appointed04 April 2001(2 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 09 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMelville Nurseries
Lasswade
Midlothian
EH18 1AZ
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Dobbies Garden Centres PLC
100.00%
Ordinary

Accounts

Latest Accounts24 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 January 2015Final Gazette dissolved following liquidation (1 page)
6 October 2014Return of final meeting of voluntary winding up (3 pages)
6 October 2014Return of final meeting of voluntary winding up (3 pages)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 March 2014Registered office address changed from Melville Nurseries Lasswade Midlothian EH18 1AZ on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Melville Nurseries Lasswade Midlothian EH18 1AZ on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Melville Nurseries Lasswade Midlothian EH18 1AZ on 3 March 2014 (2 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
20 November 2013Accounts made up to 24 February 2013 (3 pages)
20 November 2013Accounts made up to 24 February 2013 (3 pages)
24 September 2013Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages)
24 September 2013Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a director on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page)
24 September 2013Appointment of Mr Jonathan Mark Lloyd as a director on 9 July 2013 (2 pages)
24 September 2013Termination of appointment of Timothy James Kentish Barnes as a director on 9 July 2013 (1 page)
24 September 2013Termination of appointment of Sharon Mary Brown as a secretary on 9 July 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 August 2012Accounts made up to 29 February 2012 (6 pages)
20 August 2012Accounts made up to 29 February 2012 (6 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 April 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
2 April 2012Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages)
2 April 2012Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page)
2 April 2012Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages)
2 April 2012Secretary's details changed for Sharon Mary Brown on 30 March 2012 (1 page)
2 April 2012Director's details changed for Timothy James Kentish Barnes on 30 March 2012 (2 pages)
2 April 2012Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages)
30 March 2012Director's details changed for Sharon Mary Brown on 30 March 2012 (2 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
15 February 2012Secretary's details changed for Sharon Mary Brown on 14 February 2012 (2 pages)
15 February 2012Director's details changed for Sharon Mary Brown on 14 February 2012 (2 pages)
15 February 2012Director's details changed for Sharon Mary Brown on 14 February 2012 (2 pages)
15 February 2012Secretary's details changed for Sharon Mary Brown on 14 February 2012 (2 pages)
8 August 2011Accounts made up to 28 February 2011 (6 pages)
8 August 2011Accounts made up to 28 February 2011 (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 July 2010Accounts made up to 28 February 2010 (6 pages)
30 July 2010Accounts made up to 28 February 2010 (6 pages)
4 February 2010Director's details changed for Timothy James Kentish Barnes on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Timothy James Kentish Barnes on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Timothy James Kentish Barnes on 4 February 2010 (2 pages)
23 October 2009Accounts made up to 28 February 2009 (6 pages)
23 October 2009Accounts made up to 28 February 2009 (6 pages)
11 June 2009Director's change of particulars / timothy barnes / 05/06/2009 (1 page)
11 June 2009Director's change of particulars / timothy barnes / 05/06/2009 (1 page)
2 April 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
2 April 2009Accounting reference date extended from 31/10/2008 to 28/02/2009 (1 page)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
1 September 2008Accounts made up to 31 October 2007 (6 pages)
1 September 2008Accounts made up to 31 October 2007 (6 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 September 2007Accounts made up to 31 October 2006 (6 pages)
3 September 2007Accounts made up to 31 October 2006 (6 pages)
27 March 2007Return made up to 10/01/07; full list of members (2 pages)
27 March 2007Return made up to 10/01/07; full list of members (2 pages)
30 August 2006Accounts made up to 31 October 2005 (5 pages)
30 August 2006Accounts made up to 31 October 2005 (5 pages)
21 April 2006Return made up to 10/01/06; full list of members (7 pages)
21 April 2006Return made up to 10/01/06; full list of members (7 pages)
16 August 2005Accounts made up to 31 October 2004 (6 pages)
16 August 2005Accounts made up to 31 October 2004 (6 pages)
21 March 2005Return made up to 10/01/05; full list of members (7 pages)
21 March 2005Return made up to 10/01/05; full list of members (7 pages)
1 September 2004Accounts made up to 31 October 2003 (6 pages)
1 September 2004Accounts made up to 31 October 2003 (6 pages)
23 January 2004Return made up to 10/01/04; full list of members (7 pages)
23 January 2004Return made up to 10/01/04; full list of members (7 pages)
20 August 2003Accounts made up to 31 October 2002 (6 pages)
20 August 2003Accounts made up to 31 October 2002 (6 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
15 January 2003Return made up to 10/01/03; full list of members (7 pages)
29 August 2002Accounts made up to 31 October 2001 (6 pages)
29 August 2002Accounts made up to 31 October 2001 (6 pages)
24 January 2002Return made up to 10/01/02; full list of members (6 pages)
24 January 2002Return made up to 10/01/02; full list of members (6 pages)
22 October 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
22 October 2001Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001New director appointed (2 pages)
10 April 2001Secretary resigned;director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Registered office changed on 10/04/01 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
10 April 2001Secretary resigned;director resigned (1 page)
9 April 2001Company name changed tm 1168 LIMITED\certificate issued on 09/04/01 (2 pages)
9 April 2001Company name changed tm 1168 LIMITED\certificate issued on 09/04/01 (2 pages)
10 January 2001Incorporation (19 pages)
10 January 2001Incorporation (19 pages)