Company NameTamboc Limited
Company StatusDissolved
Company NumberSC222249
CategoryPrivate Limited Company
Incorporation Date15 August 2001(22 years, 8 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDavid MacDonald Mackenzie
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address10 St Peter's Building
Gilmore Place
Edinburgh
EH3 9PG
Scotland
Secretary NamePhillip Hills Partnership (Corporation)
StatusClosed
Appointed17 May 2005(3 years, 9 months after company formation)
Appointment Duration10 years, 5 months (closed 10 November 2015)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
Director NameMr Malcolm Anthony George Heyes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2001(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 2005)
RoleCarer
Country of ResidenceScotland
Correspondence AddressDunbar House
Creebridge
Newton Stewart
Dumfries & Galloway
DG8 6NR
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePhillip Hills Partnership Limited (Corporation)
StatusResigned
Appointed15 August 2001(same day as company formation)
Correspondence Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland

Location

Registered Address2a Whitehill Street
Edinburgh
EH21 8RA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Shareholders

100 at £1David Macdonald Mackenzie
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
24 July 2015First Gazette notice for voluntary strike-off (1 page)
15 July 2015Application to strike the company off the register (3 pages)
15 July 2015Application to strike the company off the register (3 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for David Macdonald Mackenzie on 18 May 2010 (2 pages)
25 May 2010Secretary's details changed for Phillip Hills Partnership on 18 May 2010 (2 pages)
25 May 2010Secretary's details changed for Phillip Hills Partnership on 18 May 2010 (2 pages)
25 May 2010Director's details changed for David Macdonald Mackenzie on 18 May 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 June 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
22 May 2008Return made up to 18/05/08; full list of members (3 pages)
22 May 2008Return made up to 18/05/08; full list of members (3 pages)
5 July 2007Return made up to 18/05/07; full list of members (2 pages)
5 July 2007Return made up to 18/05/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
29 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
29 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 18/05/06; full list of members (2 pages)
24 May 2006Return made up to 18/05/06; full list of members (2 pages)
24 May 2006Director's particulars changed (1 page)
8 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
8 June 2005Return made up to 18/05/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
23 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
23 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005New secretary appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 August 2004Return made up to 15/08/04; full list of members (7 pages)
18 August 2004Return made up to 15/08/04; full list of members (7 pages)
23 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
23 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
19 August 2003Return made up to 15/08/03; full list of members (7 pages)
19 August 2003Return made up to 15/08/03; full list of members (7 pages)
10 February 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
10 February 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
9 August 2002Return made up to 15/08/02; full list of members (7 pages)
9 August 2002Return made up to 15/08/02; full list of members (7 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001Ad 21/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2001Ad 21/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
16 August 2001Secretary resigned (1 page)
16 August 2001Secretary resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
15 August 2001Incorporation (13 pages)
15 August 2001Incorporation (13 pages)