Company NameT2 Solutions Limited
Company StatusDissolved
Company NumberSC214765
CategoryPrivate Limited Company
Incorporation Date16 January 2001(23 years, 3 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NamesT2 Solutions Limited and Spear Its Limited

Business Activity

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

Directors

Secretary NameMrs Lesley Anne Donaldson
NationalityBritish
StatusClosed
Appointed15 December 2004(3 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 06 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
Director NameMrs Lesley Anne Donaldson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2009(8 years after company formation)
Appointment Duration7 years, 7 months (closed 06 September 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressKildonan, 4 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Director NameMrs Lesley Anne Donaldson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressKildonan, 4 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Director NameWilliam Gunn Donaldson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleIT Consultant
Correspondence AddressKildonan, 4 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Secretary NameMrs Lesley Anne Donaldson
NationalityBritish
StatusResigned
Appointed16 January 2001(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressKildonan, 4 Eglinton Crescent
Troon
Ayrshire
KA10 6LQ
Scotland
Secretary NameJanis Nicol
NationalityBritish
StatusResigned
Appointed30 March 2004(3 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 December 2004)
RoleCompany Director
Correspondence Address56 Stoneyhill Drive
Musselburgh
Midlothian
EH21 6SQ
Scotland
Director NameMr James Caldwell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Euchan Place
Troon
Ayrshire
KA10 7JE
Scotland
Director NameMr Ian Craig Nelson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(8 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 2011)
RoleIT Support Consultant
Country of ResidenceScotland
Correspondence Address58 Byres Road
Kilwinning
Ayrshire
KA13 6JU
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 January 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1 Simonsburn Road
Loreny Industrial Estate
Kilmarnock
Ayrshire
KA1 5LA
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock South
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51k at £1Lesley Anne Donaldson
100.00%
Ordinary

Financials

Year2014
Net Worth-£142,216
Cash£1,952
Current Liabilities£135,168

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
8 April 2016Voluntary strike-off action has been suspended (1 page)
8 April 2016Voluntary strike-off action has been suspended (1 page)
6 April 2016Application to strike the company off the register (3 pages)
6 April 2016Application to strike the company off the register (3 pages)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
7 August 2015First Gazette notice for compulsory strike-off (1 page)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 51,000
(4 pages)
12 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 51,000
(4 pages)
19 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 51,000
(4 pages)
19 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 51,000
(4 pages)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
31 December 2013Previous accounting period extended from 31 March 2013 to 30 April 2013 (1 page)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
27 March 2012Termination of appointment of James Caldwell as a director (1 page)
27 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
27 March 2012Termination of appointment of James Caldwell as a director (1 page)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Termination of appointment of Ian Nelson as a director (1 page)
9 August 2011Termination of appointment of Ian Nelson as a director (1 page)
20 June 2011Registered office address changed from Kildonan, 4 Eglinton Crescent Troon Ayrshire KA10 6LQ on 20 June 2011 (1 page)
20 June 2011Registered office address changed from Kildonan, 4 Eglinton Crescent Troon Ayrshire KA10 6LQ on 20 June 2011 (1 page)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Director's details changed for Mrs Lesley Anne Donaldson on 15 January 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mrs Lesley Anne Donaldson on 15 January 2010 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Secretary's details changed for Mrs Lesley Anne Donaldson on 15 January 2010 (1 page)
3 February 2010Director's details changed for Mr Ian Craig Nelson on 15 January 2010 (2 pages)
3 February 2010Director's details changed for Mr James Caldwell on 15 January 2010 (2 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Director's details changed for Mr James Caldwell on 15 January 2010 (2 pages)
3 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Mr Ian Craig Nelson on 15 January 2010 (2 pages)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Secretary's details changed for Mrs Lesley Anne Donaldson on 15 January 2010 (1 page)
2 February 2010Termination of appointment of William Donaldson as a director (1 page)
2 February 2010Termination of appointment of William Donaldson as a director (1 page)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 July 2009Director appointed mr james caldwell (1 page)
3 July 2009Director appointed mr ian craig nelson (1 page)
3 July 2009Director appointed mr james caldwell (1 page)
3 July 2009Director appointed mr ian craig nelson (1 page)
26 January 2009Director appointed mrs lesley anne donaldson (1 page)
26 January 2009Return made up to 16/01/09; full list of members (4 pages)
26 January 2009Return made up to 16/01/09; full list of members (4 pages)
26 January 2009Director appointed mrs lesley anne donaldson (1 page)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 16/01/08; change of members; amend (6 pages)
7 May 2008Return made up to 16/01/08; change of members; amend (6 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 April 2007Ad 09/03/07--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
25 April 2007Ad 09/03/07--------- £ si 50000@1=50000 £ ic 1000/51000 (2 pages)
25 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2007Partic of mort/charge * (3 pages)
9 March 2007Partic of mort/charge * (3 pages)
8 March 2007Partic of mort/charge * (3 pages)
8 March 2007Partic of mort/charge * (3 pages)
1 March 2007Return made up to 16/01/07; full list of members (2 pages)
1 March 2007Return made up to 16/01/07; full list of members (2 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 April 2006Return made up to 16/01/06; full list of members (2 pages)
20 April 2006Return made up to 16/01/06; full list of members (2 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 February 2005Return made up to 16/01/05; full list of members (6 pages)
21 February 2005Return made up to 16/01/05; full list of members (6 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed (2 pages)
29 December 2004New secretary appointed (2 pages)
29 December 2004Secretary resigned (1 page)
20 December 2004Company name changed spear its LIMITED\certificate issued on 20/12/04 (2 pages)
20 December 2004Company name changed spear its LIMITED\certificate issued on 20/12/04 (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 August 2004Memorandum and Articles of Association (14 pages)
10 August 2004Memorandum and Articles of Association (14 pages)
9 August 2004Company name changed T2 solutions LIMITED\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed T2 solutions LIMITED\certificate issued on 09/08/04 (2 pages)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
6 February 2004Return made up to 16/01/04; no change of members (7 pages)
6 February 2004Return made up to 16/01/04; no change of members (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2003Return made up to 16/01/03; no change of members (7 pages)
20 January 2003Return made up to 16/01/03; no change of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 March 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
25 March 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
21 March 2002Return made up to 16/01/02; full list of members (6 pages)
21 March 2002Return made up to 16/01/02; full list of members (6 pages)
2 March 2001Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 March 2001Ad 31/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Secretary resigned (1 page)
16 January 2001Incorporation (17 pages)
16 January 2001Incorporation (17 pages)