Company NameTimac Limited
Company StatusDissolved
Company NumberSC241334
CategoryPrivate Limited Company
Incorporation Date18 December 2002(21 years, 3 months ago)
Dissolution Date2 April 2019 (4 years, 12 months ago)
Previous NameKirkcrest Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Mackay
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(1 day after company formation)
Appointment Duration16 years, 3 months (closed 02 April 2019)
RoleDeveloper
Country of ResidenceScotland
Correspondence Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
Director NameMr Brian Tierney
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2014)
RolePiping Designer
Country of ResidenceScotland
Correspondence AddressKatewell Croft Katewell
Evanton
Dingwall
Ross-Shire
IV16 9UU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameSouth Bridge Corporate Services Limited (Corporation)
StatusResigned
Appointed19 December 2002(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 16 February 2004)
Correspondence Address50 Albany Street
Edinburgh
Lothian
EH1 3QR
Scotland
Secretary NameThistle Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 February 2004(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 January 2010)
Correspondence AddressThistle Court 1/2 Thistle Street
Edinburgh
Lothian
EH2 1DD
Scotland

Location

Registered Address1a Torphichen Street
Edinburgh
EH3 8HX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1David Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth£26,050
Current Liabilities£159,389

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 September 2012Delivered on: 25 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 old post office cotttages conon bridge ROS2949.
Outstanding
28 July 2008Delivered on: 14 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sentryhill and associated garden ground, alness, ross & cromarty.
Outstanding
24 June 2004Delivered on: 12 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Moy cottage, urray, muir of ord.
Outstanding
26 February 2003Delivered on: 6 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 high street, tain.
Outstanding
30 March 2004Delivered on: 20 April 2004
Satisfied on: 12 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85/86 high street, dingwall ROS780.
Fully Satisfied
26 January 2004Delivered on: 31 January 2004
Satisfied on: 18 December 2015
Persons entitled: Clydesdale Bank Public Limited Company

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

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
8 January 2019Application to strike the company off the register (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Satisfaction of charge 1 in full (1 page)
14 March 2016Satisfaction of charge 6 in full (1 page)
14 March 2016Satisfaction of charge 5 in full (1 page)
14 March 2016Satisfaction of charge 4 in full (1 page)
14 March 2016Satisfaction of charge 4 in full (1 page)
14 March 2016Satisfaction of charge 6 in full (1 page)
14 March 2016Satisfaction of charge 1 in full (1 page)
14 March 2016Satisfaction of charge 5 in full (1 page)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(3 pages)
18 December 2015Satisfaction of charge 2 in full (1 page)
18 December 2015Satisfaction of charge 2 in full (1 page)
19 November 2015Termination of appointment of Brian Tierney as a director on 1 November 2014 (1 page)
19 November 2015Termination of appointment of Brian Tierney as a director on 1 November 2014 (1 page)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
31 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 December 2013Director's details changed for Mr David Mackay on 1 July 2013 (2 pages)
27 December 2013Director's details changed for Mr David Mackay on 1 July 2013 (2 pages)
27 December 2013Director's details changed for Mr David Mackay on 1 July 2013 (2 pages)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
12 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
12 October 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 January 2012Director's details changed for Mr David Mackay on 1 February 2011 (2 pages)
4 January 2012Director's details changed for Mr David Mackay on 1 February 2011 (2 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Mr David Mackay on 1 February 2011 (2 pages)
4 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
10 January 2011Director's details changed for Mr Brian Tierney on 4 January 2010 (2 pages)
10 January 2011Director's details changed for Mr Brian Tierney on 4 January 2010 (2 pages)
10 January 2011Director's details changed for Mr Brian Tierney on 4 January 2010 (2 pages)
10 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
8 January 2011Termination of appointment of Thistle Company Secretarial Services Limited as a secretary (1 page)
8 January 2011Termination of appointment of Thistle Company Secretarial Services Limited as a secretary (1 page)
15 October 2010Registered office address changed from Unit 3 Peffermill Business Centre North Peffer Place Edinburgh EH16 4UZ on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Unit 3 Peffermill Business Centre North Peffer Place Edinburgh EH16 4UZ on 15 October 2010 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Director's details changed for David Mackay on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Brian Tierney on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Thistle Company Secretarial Services Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for David Mackay on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Thistle Company Secretarial Services Limited on 1 October 2009 (2 pages)
5 January 2010Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX Scotland on 5 January 2010 (1 page)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX Scotland on 5 January 2010 (1 page)
5 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 5 January 2010 (1 page)
5 January 2010Director's details changed for Brian Tierney on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Thistle Company Secretarial Services Limited on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Brian Tierney on 1 October 2009 (2 pages)
5 January 2010Director's details changed for David Mackay on 1 October 2009 (2 pages)
5 January 2010Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX Scotland on 5 January 2010 (1 page)
5 January 2010Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 5 January 2010 (1 page)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 18/12/08; full list of members (4 pages)
22 December 2008Return made up to 18/12/08; full list of members (4 pages)
7 November 2008Registered office changed on 07/11/2008 from thistle court 1-2 thistle street edinburgh EH2 1DD (1 page)
7 November 2008Registered office changed on 07/11/2008 from thistle court 1-2 thistle street edinburgh EH2 1DD (1 page)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 June 2008Return made up to 18/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2008Return made up to 18/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 January 2007Return made up to 18/12/06; full list of members (7 pages)
6 January 2007Return made up to 18/12/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2006Return made up to 18/12/05; full list of members (7 pages)
25 January 2006Return made up to 18/12/05; full list of members (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 February 2005Return made up to 18/12/04; full list of members (7 pages)
2 February 2005Return made up to 18/12/04; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 September 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 July 2004Partic of mort/charge * (5 pages)
12 July 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
20 April 2004Partic of mort/charge * (5 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Secretary resigned (1 page)
31 January 2004Partic of mort/charge * (5 pages)
31 January 2004Partic of mort/charge * (5 pages)
29 January 2004Registered office changed on 29/01/04 from: 50 albany street edinburgh midlothian EH1 3QR (1 page)
29 January 2004Registered office changed on 29/01/04 from: 50 albany street edinburgh midlothian EH1 3QR (1 page)
13 January 2004Return made up to 18/12/03; full list of members (7 pages)
13 January 2004Return made up to 18/12/03; full list of members (7 pages)
9 April 2003Registered office changed on 09/04/03 from: 51 south bridge edinburgh EH1 1PP (1 page)
9 April 2003Registered office changed on 09/04/03 from: 51 south bridge edinburgh EH1 1PP (1 page)
6 March 2003Partic of mort/charge * (6 pages)
6 March 2003Partic of mort/charge * (6 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New director appointed (2 pages)
20 December 2002Registered office changed on 20/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2002Company name changed kirkcrest LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2002Company name changed kirkcrest LIMITED\certificate issued on 19/12/02 (2 pages)
18 December 2002Incorporation (16 pages)
18 December 2002Incorporation (16 pages)