Company NameTeebster Ltd.
Company StatusDissolved
Company NumberSC231156
CategoryPrivate Limited Company
Incorporation Date7 May 2002(21 years, 12 months ago)
Dissolution Date12 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameJason Alexander Hall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Warriston Road
Edinburgh
EH7 4HP
Scotland
Director NameKaye McAlpine
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Warriston Road
Edinburgh
Midlothian
EH7 4HP
Scotland
Secretary NameKaye McAlpine
NationalityBritish
StatusResigned
Appointed07 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Warriston Road
Edinburgh
Midlothian
EH7 4HP
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed07 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.sirwalterscottballads.com

Location

Registered Address11a Dublin Street
Edinburgh
EH1 3PG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

91 at £1Jason Alexander Jones-hall
45.27%
Ordinary
85 at £1Kaye Mcalpine
42.29%
Ordinary
25 at £1Liam Tanner
12.44%
Ordinary

Financials

Year2014
Net Worth-£4,073
Current Liabilities£4,073

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

12 October 2018Final Gazette dissolved following liquidation (1 page)
12 July 2018Return of final meeting of voluntary winding up (19 pages)
12 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
12 September 2016Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages)
4 August 2016Registered office address changed from 54 Warriston Road Edinburgh EH7 4HP Scotland to 15 Queen Street Edinburgh EH2 1JE on 4 August 2016 (2 pages)
4 August 2016Registered office address changed from 54 Warriston Road Edinburgh EH7 4HP Scotland to 15 Queen Street Edinburgh EH2 1JE on 4 August 2016 (2 pages)
4 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-29
(2 pages)
4 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-29
(2 pages)
31 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
31 March 2016Micro company accounts made up to 31 May 2015 (2 pages)
24 September 2015Micro company accounts made up to 31 May 2014 (2 pages)
24 September 2015Micro company accounts made up to 31 May 2014 (2 pages)
3 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 201
(3 pages)
3 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 201
(3 pages)
3 July 2015Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 54 Warriston Road Edinburgh EH7 4HP on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 54 Warriston Road Edinburgh EH7 4HP to 54 Warriston Road Edinburgh EH7 4HP on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 54 Warriston Road Edinburgh EH7 4HP on 3 July 2015 (1 page)
3 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 201
(3 pages)
3 July 2015Registered office address changed from 54 Warriston Road Edinburgh EH7 4HP to 54 Warriston Road Edinburgh EH7 4HP on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 54 Warriston Road Edinburgh EH7 4HP on 3 July 2015 (1 page)
3 July 2015Registered office address changed from 54 Warriston Road Edinburgh EH7 4HP to 54 Warriston Road Edinburgh EH7 4HP on 3 July 2015 (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
18 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 201
(3 pages)
18 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 201
(3 pages)
18 June 2014Director's details changed (2 pages)
18 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 201
(3 pages)
18 June 2014Director's details changed (2 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 October 2013Termination of appointment of Kaye Mcalpine as a secretary (1 page)
23 October 2013Termination of appointment of Kaye Mcalpine as a secretary (1 page)
25 July 2013Termination of appointment of Kaye Mcalpine as a director (2 pages)
25 July 2013Termination of appointment of Kaye Mcalpine as a director (2 pages)
21 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
4 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
4 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 June 2010Director's details changed for Jason Alexander Hall on 7 May 2010 (2 pages)
3 June 2010Director's details changed for Kaye Mcalpine on 7 May 2010 (2 pages)
3 June 2010Director's details changed for Jason Alexander Hall on 7 May 2010 (2 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Kaye Mcalpine on 7 May 2010 (2 pages)
3 June 2010Director's details changed for Jason Alexander Hall on 7 May 2010 (2 pages)
3 June 2010Director's details changed for Kaye Mcalpine on 7 May 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 June 2009Return made up to 07/05/09; full list of members (4 pages)
4 June 2009Return made up to 07/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 June 2008Return made up to 07/05/08; full list of members (4 pages)
27 June 2008Return made up to 07/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 June 2007Return made up to 07/05/07; full list of members (7 pages)
19 June 2007Return made up to 07/05/07; full list of members (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 June 2006Return made up to 07/05/06; full list of members (8 pages)
2 June 2006Return made up to 07/05/06; full list of members (8 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
18 May 2005Return made up to 07/05/05; full list of members (8 pages)
18 May 2005Return made up to 07/05/05; full list of members (8 pages)
22 March 2005Ad 12/05/04--------- £ si 100@1=100 £ ic 101/201 (2 pages)
22 March 2005Ad 12/05/04--------- £ si 100@1=100 £ ic 101/201 (2 pages)
23 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
23 January 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
7 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
6 May 2004Return made up to 07/05/04; full list of members (7 pages)
6 May 2004Return made up to 07/05/04; full list of members (7 pages)
16 June 2003Return made up to 07/05/03; full list of members (7 pages)
16 June 2003Return made up to 07/05/03; full list of members (7 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
7 May 2002Incorporation (15 pages)
7 May 2002Incorporation (15 pages)