Company NameTreryn Workshop Limited
Company StatusDissolved
Company NumberSC237706
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 6 months ago)
Dissolution Date27 April 2017 (6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameFrancis John Lyden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleDentist
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Director NameGrace Lyden
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Secretary NameGrace Lyden
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleRegistered Nurse
Country of ResidenceScotland
Correspondence Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address28 High Street
Nairn
Nairnshire
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£331,155
Cash£249
Current Liabilities£225,955

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 April 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Return of final meeting of voluntary winding up (3 pages)
27 January 2017Return of final meeting of voluntary winding up (3 pages)
23 November 2016Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 28 High Street Nairn Nairnshire IV12 4AU on 23 November 2016 (2 pages)
23 November 2016Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 28 High Street Nairn Nairnshire IV12 4AU on 23 November 2016 (2 pages)
23 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17
(1 page)
23 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17
(1 page)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
(4 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
(4 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (3 pages)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Grace Lyden on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Grace Lyden on 1 October 2009 (1 page)
21 October 2009Secretary's details changed for Grace Lyden on 1 October 2009 (1 page)
21 October 2009Director's details changed for Francis John Lyden on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Francis John Lyden on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Francis John Lyden on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Grace Lyden on 1 October 2009 (1 page)
21 October 2009Director's details changed for Grace Lyden on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Grace Lyden on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
20 October 2008Return made up to 04/10/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 October 2007Return made up to 04/10/07; full list of members (2 pages)
19 October 2007Return made up to 04/10/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 October 2006Return made up to 04/10/06; full list of members (7 pages)
27 October 2006Return made up to 04/10/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 October 2005Return made up to 04/10/05; full list of members (7 pages)
6 October 2005Return made up to 04/10/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 November 2004Return made up to 04/10/04; full list of members (7 pages)
5 November 2004Return made up to 04/10/04; full list of members (7 pages)
29 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
29 April 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
14 November 2002Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
14 November 2002Registered office changed on 14/11/02 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Registered office changed on 14/11/02 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
4 October 2002Incorporation (16 pages)
4 October 2002Incorporation (16 pages)