Company NameTotal Accounting Services (Scotland) Limited
Company StatusDissolved
Company NumberSC238799
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)
Dissolution Date3 July 2015 (8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Kenneth Tait
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Avon Street
Hamilton
ML3 7HU
Scotland
Director NameMr James Lockhart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Brooklands Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AT
Scotland
Secretary NameKenneth Tait
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address20 Douglas Gardens
Uddingston
G71 7HB
Scotland
Director NamePaula Tovey
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Glenbare Court
Bathgate
EH48 1DR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address18 Avon Street
Hamilton
ML3 7HU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

1 at £1Ken Tait
50.00%
Ordinary
1 at £1Paula Tovey
50.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Termination of appointment of Kenneth Tait as a secretary (1 page)
27 February 2013Termination of appointment of Kenneth Tait as a secretary (1 page)
27 February 2013Director's details changed for Kenneth Tait on 29 October 2012 (2 pages)
27 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
27 February 2013Director's details changed for Kenneth Tait on 29 October 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 February 2010Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page)
1 February 2010Previous accounting period extended from 31 March 2009 to 31 August 2009 (1 page)
12 January 2010Director's details changed for Kenneth Tait on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Kenneth Tait on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
25 May 2009Registered office changed on 25/05/2009 from 18 avon street hamilton ML3 7JW (1 page)
25 May 2009Registered office changed on 25/05/2009 from 18 avon street hamilton ML3 7JW (1 page)
18 March 2009Appointment terminated director paula tovey (1 page)
18 March 2009Return made up to 29/10/08; full list of members (4 pages)
18 March 2009Appointment terminated director paula tovey (1 page)
18 March 2009Return made up to 29/10/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 May 2008Return made up to 29/10/07; full list of members (4 pages)
26 May 2008Return made up to 29/10/07; full list of members (4 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2007Return made up to 29/10/06; full list of members (2 pages)
31 January 2007Return made up to 29/10/06; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2006Return made up to 29/10/05; full list of members (2 pages)
18 April 2006Return made up to 29/10/05; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2005Return made up to 29/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
26 January 2005Return made up to 29/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
2 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 January 2004Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/04
(7 pages)
7 January 2004Return made up to 29/10/03; full list of members
  • 363(287) ‐ Registered office changed on 07/01/04
(7 pages)
21 November 2003Director resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: 50 orchard street hamilton ML3 6PB (1 page)
21 November 2003Ad 17/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 November 2003Ad 17/11/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Registered office changed on 21/11/03 from: 50 orchard street hamilton ML3 6PB (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 April 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Secretary resigned (1 page)
29 October 2002Incorporation (16 pages)
29 October 2002Incorporation (16 pages)