Company NameTelecom Solutions (Scotland) Ltd.
Company StatusDissolved
Company NumberSC227558
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date1 March 2016 (8 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAshleigh Hewitt
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address11 Lorne Crescent
Bishopbriggs
Glasgow
G64 1XU
Scotland
Secretary NameAnn Wilson
NationalityBritish
StatusClosed
Appointed30 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address164 Ryehall Road
Barmulloch
Glasgow
G21 3BZ
Scotland
Director NameDouglas Alexander Collin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(1 year, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 40linden Street
Anniesland
Glasgow
G13 1DQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressStrathmore Business Centre
122-124 Strathmore Road
Glasgow
G22 7DW
Scotland
ConstituencyGlasgow North East
WardCanal

Shareholders

30 at £1Ashleigh Hewitt
30.00%
Ordinary
30 at £1Douglas Alexander Collin
30.00%
Ordinary
20 at £1Alan Hewitt
20.00%
Ordinary
20 at £1John Hewitt
20.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
13 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
15 February 2010Director's details changed for Ashleigh Hewitt on 31 October 2009 (2 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Ashleigh Hewitt on 31 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 February 2009Return made up to 30/01/09; full list of members (4 pages)
16 February 2009Director's change of particulars / douglas collin / 31/03/2008 (1 page)
16 February 2009Secretary's change of particulars / ann wilson / 31/03/2008 (1 page)
16 February 2009Director's change of particulars / douglas collin / 31/03/2008 (1 page)
16 February 2009Secretary's change of particulars / ann wilson / 31/03/2008 (1 page)
16 February 2009Return made up to 30/01/09; full list of members (4 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
30 April 2008Registered office changed on 30/04/2008 from c/o robert d locke & co eadie house, 74 kirkintilloch rd bishopbriggs glasgow G64 2AH (1 page)
30 April 2008Registered office changed on 30/04/2008 from c/o robert d locke & co eadie house, 74 kirkintilloch rd bishopbriggs glasgow G64 2AH (1 page)
29 February 2008Registered office changed on 29/02/2008 from c/o robert d locke & co 18 crowhill road, bishopbriggs glasgow G64 1QY (1 page)
29 February 2008Return made up to 30/01/08; full list of members (4 pages)
29 February 2008Return made up to 30/01/08; full list of members (4 pages)
29 February 2008Director's change of particulars / douglas collin / 01/03/2007 (1 page)
29 February 2008Secretary's change of particulars / ann wilson / 01/03/2007 (1 page)
29 February 2008Registered office changed on 29/02/2008 from c/o robert d locke & co 18 crowhill road, bishopbriggs glasgow G64 1QY (1 page)
29 February 2008Director's change of particulars / douglas collin / 01/03/2007 (1 page)
29 February 2008Secretary's change of particulars / ann wilson / 01/03/2007 (1 page)
20 February 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
20 February 2007Accounts for a dormant company made up to 31 January 2006 (7 pages)
20 February 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
20 February 2007Accounts for a dormant company made up to 31 January 2006 (7 pages)
12 February 2007Return made up to 30/01/07; full list of members (8 pages)
12 February 2007Return made up to 30/01/07; full list of members (8 pages)
20 February 2006Return made up to 30/01/06; full list of members (8 pages)
20 February 2006Return made up to 30/01/06; full list of members (8 pages)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
29 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
15 February 2005Return made up to 30/01/05; full list of members (8 pages)
15 February 2005Return made up to 30/01/05; full list of members (8 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
15 November 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
20 February 2004Return made up to 30/01/04; full list of members (8 pages)
20 February 2004Return made up to 30/01/04; full list of members (8 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Registered office changed on 19/11/03 from: strathmore business centre 122 strathmore road glasgow G22 7DW (1 page)
19 November 2003Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 2003Registered office changed on 19/11/03 from: strathmore business centre 122 strathmore road glasgow G22 7DW (1 page)
19 November 2003Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 2003New director appointed (2 pages)
24 October 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
24 October 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
21 January 2003Return made up to 30/01/03; full list of members (6 pages)
21 January 2003Return made up to 30/01/03; full list of members (6 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
30 January 2002Incorporation (16 pages)
30 January 2002Incorporation (16 pages)