Company NameTiree House Limited
Company StatusDissolved
Company NumberSC238860
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 6 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)
Previous NameForty Eight Shelf (98) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Gillies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2003(3 months after company formation)
Appointment Duration13 years, 9 months (closed 08 November 2016)
RoleChartered Surveyor
Country of ResidenceSingapore
Correspondence Address228 Bournemouth Road
Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Secretary NameMrs Joanne Cruden
StatusClosed
Appointed08 November 2010(8 years after company formation)
Appointment Duration6 years (closed 08 November 2016)
RoleCompany Director
Correspondence Address228 Bournemouth Road
Chandler's Ford
Eastleigh
Hampshire
SO53 3AF
Director NameJames Dickson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Austen Road
Jordanhill
Glasgow
Strathclyde
G13 1SJ
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed30 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Director NameMaureen McLeod
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2002(2 weeks, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/2, 23 Belhaven Terrace West
Glasgow
G12 0UL
Scotland
Director NameStuart William Wilson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2004)
RoleChartered Surveyor
Correspondence Address6 Church Road
Giffnock
Glasgow
G46 6JU
Scotland
Secretary NameMaureen McLeod
NationalityBritish
StatusResigned
Appointed30 January 2003(3 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2/2, 23 Belhaven Terrace West
Glasgow
G12 0UL
Scotland
Secretary NameBrechin Tindal Oatts, Solicitors (Corporation)
StatusResigned
Appointed18 November 2002(2 weeks, 5 days after company formation)
Appointment Duration2 months, 1 week (resigned 30 January 2003)
Correspondence Address48 St Vincent Street
Glasgow
G2 5HS
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,031
Cash£22,967
Current Liabilities£198,748

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

14 August 2007Delivered on: 28 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3, the venue building, grandholm mills, bridge of don, aberdeen ABN93395.
Outstanding
19 February 2003Delivered on: 4 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Smugglers, 25 burn street, edinburgh.
Outstanding
3 May 2007Delivered on: 18 May 2007
Satisfied on: 20 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
3 February 2003Delivered on: 13 February 2003
Satisfied on: 7 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
15 August 2016Application to strike the company off the register (3 pages)
15 August 2016Application to strike the company off the register (3 pages)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
29 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
20 January 2016Satisfaction of charge 3 in full (1 page)
20 January 2016Satisfaction of charge 3 in full (1 page)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(4 pages)
7 November 2014Director's details changed for Mr Brian Gillies on 16 February 2014 (2 pages)
7 November 2014Director's details changed for Mr Brian Gillies on 16 February 2014 (2 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(4 pages)
18 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
(4 pages)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
23 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
7 November 2012Director's details changed for Mr Brian Gillies on 5 April 2012 (2 pages)
7 November 2012Director's details changed for Mr Brian Gillies on 5 April 2012 (2 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
7 November 2012Director's details changed for Mr Brian Gillies on 5 April 2012 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Secretary's details changed for Mrs Joanne Cruden on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Mrs Joanne Cruden on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Mrs Joanne Cruden on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Mrs Joanne Cruden on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from 2/3, 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page)
13 June 2012Registered office address changed from 2/3, 135 Buchanan Street Glasgow G1 2JA on 13 June 2012 (1 page)
19 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
8 November 2010Termination of appointment of Maureen Mcleod as a director (1 page)
8 November 2010Termination of appointment of Maureen Mcleod as a director (1 page)
8 November 2010Termination of appointment of Maureen Mcleod as a secretary (1 page)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
8 November 2010Appointment of Mrs Joanne Cruden as a secretary (1 page)
8 November 2010Termination of appointment of Maureen Mcleod as a secretary (1 page)
8 November 2010Appointment of Mrs Joanne Cruden as a secretary (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
20 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (14 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Amended accounts made up to 31 December 2007 (6 pages)
20 January 2009Amended accounts made up to 31 December 2007 (6 pages)
7 November 2008Return made up to 30/10/08; full list of members (5 pages)
7 November 2008Return made up to 30/10/08; full list of members (5 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 November 2007Return made up to 30/10/07; no change of members (7 pages)
9 November 2007Return made up to 30/10/07; no change of members (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 August 2007Partic of mort/charge * (3 pages)
28 August 2007Partic of mort/charge * (3 pages)
7 June 2007Dec mort/charge * (2 pages)
7 June 2007Dec mort/charge * (2 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
11 January 2007Registered office changed on 11/01/07 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page)
11 January 2007Registered office changed on 11/01/07 from: 48 st vincent street glasgow strathclyde G2 5HS (1 page)
21 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2006Return made up to 30/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 November 2005Return made up to 30/10/05; full list of members (7 pages)
22 November 2005Return made up to 30/10/05; full list of members (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 July 2005Auditor's resignation (1 page)
25 July 2005Auditor's resignation (1 page)
27 October 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Director resigned (1 page)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 October 2004Director resigned (1 page)
14 October 2004Ad 31/01/03--------- £ si 998@1 (2 pages)
14 October 2004Ad 31/01/03--------- £ si 998@1 (2 pages)
31 December 2003Return made up to 30/10/03; full list of members (7 pages)
31 December 2003Return made up to 30/10/03; full list of members (7 pages)
15 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 September 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 March 2003Partic of mort/charge * (5 pages)
4 March 2003Partic of mort/charge * (5 pages)
13 February 2003Partic of mort/charge * (6 pages)
13 February 2003Partic of mort/charge * (6 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (3 pages)
7 February 2003Secretary resigned (1 page)
7 February 2003New director appointed (3 pages)
7 February 2003New secretary appointed (2 pages)
7 February 2003New director appointed (3 pages)
7 February 2003New director appointed (3 pages)
7 February 2003Secretary resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned;director resigned (1 page)
19 December 2002Secretary resigned;director resigned (1 page)
14 November 2002Company name changed forty eight shelf (98) LIMITED\certificate issued on 14/11/02 (2 pages)
14 November 2002Company name changed forty eight shelf (98) LIMITED\certificate issued on 14/11/02 (2 pages)
30 October 2002Incorporation (19 pages)
30 October 2002Incorporation (19 pages)