Company NameTynequest Limited
Company StatusDissolved
Company NumberSC230173
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date8 October 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDonald Mavor
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(4 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 08 October 2015)
RoleRestaunteur
Country of ResidenceScotland
Correspondence AddressExchange Place 2, 5 Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
Secretary NameJames Iain Core Hobdell
NationalityBritish
StatusClosed
Appointed19 July 2006(4 years, 3 months after company formation)
Appointment Duration9 years, 2 months (closed 08 October 2015)
RoleCompany Director
Correspondence AddressExchange Place 2, 5 Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
Director NameJames Iain Core Hobdell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(1 week, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2006)
RoleSurveyor
Correspondence Address27 Drummond Place
Edinburgh
EH3 6PN
Scotland
Secretary NameDavid William Barrie Kemp
NationalityBritish
StatusResigned
Appointed05 May 2002(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 19 July 2006)
RoleEconomist
Correspondence Address6 William Street
North West Lane
Edinburgh
Lothian
EH3 7LN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetexmex2.com
Telephone0131 2609699
Telephone regionEdinburgh

Location

Registered AddressExchange Place 2
5 Semple Street
Edinburgh
Midlothian
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

225 at £1Donald Mavor
90.00%
Ordinary
25 at £1James Iain Core Hobdell
10.00%
Ordinary

Financials

Year2014
Net Worth£10,225
Cash£9,517
Current Liabilities£58,960

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 October 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Order of court for early dissolution (1 page)
8 July 2015Order of court for early dissolution (1 page)
3 October 2014Registered office address changed from 64 Thistle Street Edinburgh EH2 1EN to Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 64 Thistle Street Edinburgh EH2 1EN to Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 64 Thistle Street Edinburgh EH2 1EN to Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL on 3 October 2014 (2 pages)
4 July 2014Notice of winding up order (1 page)
4 July 2014Court order notice of winding up (1 page)
4 July 2014Notice of winding up order (1 page)
4 July 2014Court order notice of winding up (1 page)
13 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 250
(4 pages)
13 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 250
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
17 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
17 June 2013Director's details changed for Donald Mavor on 10 April 2013 (2 pages)
17 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
17 June 2013Director's details changed for Donald Mavor on 10 April 2013 (2 pages)
17 June 2013Secretary's details changed for James Iain Core Hobdell on 10 April 2013 (1 page)
17 June 2013Secretary's details changed for James Iain Core Hobdell on 10 April 2013 (1 page)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
28 December 2011Director's details changed for Donald Mavor on 1 May 2011 (2 pages)
28 December 2011Director's details changed for Donald Mavor on 1 May 2011 (2 pages)
28 December 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
28 December 2011Secretary's details changed for James Iain Core Hobdell on 1 May 2011 (2 pages)
28 December 2011Secretary's details changed for James Iain Core Hobdell on 1 May 2011 (2 pages)
28 December 2011Director's details changed for Donald Mavor on 1 May 2011 (2 pages)
28 December 2011Secretary's details changed for James Iain Core Hobdell on 1 May 2011 (2 pages)
16 December 2011Compulsory strike-off action has been suspended (1 page)
16 December 2011Compulsory strike-off action has been suspended (1 page)
20 October 2011Registered office address changed from East Kinleith Farm Cottage Three Currie Midlothian EH14 6AS on 20 October 2011 (1 page)
20 October 2011Registered office address changed from East Kinleith Farm Cottage Three Currie Midlothian EH14 6AS on 20 October 2011 (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
12 August 2011First Gazette notice for compulsory strike-off (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 October 2010Director's details changed for Donald Mavor on 10 April 2010 (2 pages)
12 October 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Donald Mavor on 10 April 2010 (2 pages)
12 October 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Annual return made up to 10 April 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 10 April 2009 with a full list of shareholders (3 pages)
14 May 2009Return made up to 10/04/08; full list of members (3 pages)
14 May 2009Return made up to 10/04/08; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 May 2007Return made up to 10/04/07; no change of members (6 pages)
3 May 2007Return made up to 10/04/07; no change of members (6 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
1 March 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
1 August 2006New secretary appointed (3 pages)
1 August 2006Director resigned (2 pages)
1 August 2006Registered office changed on 01/08/06 from: 27 drummond place edinburgh EH3 6PN (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (3 pages)
1 August 2006Registered office changed on 01/08/06 from: 27 drummond place edinburgh EH3 6PN (1 page)
1 August 2006Director resigned (2 pages)
27 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
27 April 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
11 April 2006Return made up to 10/04/06; full list of members (6 pages)
11 April 2006Return made up to 10/04/06; full list of members (6 pages)
26 July 2005Return made up to 10/04/05; full list of members (6 pages)
26 July 2005Return made up to 10/04/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 July 2004Return made up to 10/04/04; full list of members (6 pages)
27 July 2004Return made up to 10/04/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Return made up to 10/04/03; full list of members (7 pages)
23 May 2003Return made up to 10/04/03; full list of members (7 pages)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Registered office changed on 22/04/02 from: scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Director resigned (1 page)
10 April 2002Incorporation (15 pages)
10 April 2002Incorporation (15 pages)