Company NameT.D. Armstrong Ltd.
Company StatusDissolved
Company NumberSC241626
CategoryPrivate Limited Company
Incorporation Date24 December 2002(21 years, 4 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Derek Armstrong
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2002(same day as company formation)
RoleFinancial Advisor
Country of ResidenceScotland
Correspondence Address15 Coltpark Avenue
Bishopbriggs
Glasgow
G64 2AT
Scotland
Secretary NameJean Louise Armstrong
NationalityBritish
StatusClosed
Appointed24 December 2002(same day as company formation)
RoleSchool Teacher
Correspondence Address15 Coltpark Avenue
Bishopbriggs
Glasgow
G64 2AT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 December 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0141 7620369
Telephone regionGlasgow

Location

Registered Address15 Coltpark Avenue
Bishopbriggs
Glasgow
G64 2AT
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs South

Shareholders

99 at £1Thomas Derek Armstrong
99.00%
Ordinary
1 at £1Mrs Jean Louise Armstrong
1.00%
Ordinary

Financials

Year2014
Net Worth-£411
Current Liabilities£4,715

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (3 pages)
3 October 2017Application to strike the company off the register (3 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
27 December 2016Confirmation statement made on 24 December 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (4 pages)
7 March 2012Director's details changed for Thomas Derek Armstrong on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Thomas Derek Armstrong on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Thomas Derek Armstrong on 7 March 2012 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 November 2011Registered office address changed from 15 Coltpark Avenue Bishopbriggs Glasgow G64 2AT on 22 November 2011 (2 pages)
22 November 2011Registered office address changed from 15 Coltpark Avenue Bishopbriggs Glasgow G64 2AT on 22 November 2011 (2 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2009Return made up to 24/12/08; full list of members (3 pages)
5 February 2009Return made up to 24/12/08; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2008Return made up to 24/12/07; full list of members (2 pages)
29 January 2008Return made up to 24/12/07; full list of members (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Return made up to 24/12/06; full list of members (2 pages)
17 January 2007Return made up to 24/12/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2006Return made up to 24/12/05; full list of members (6 pages)
11 January 2006Return made up to 24/12/05; full list of members (6 pages)
7 January 2005Return made up to 24/12/04; full list of members (6 pages)
7 January 2005Return made up to 24/12/04; full list of members (6 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2004Return made up to 24/12/03; full list of members (6 pages)
7 January 2004Return made up to 24/12/03; full list of members (6 pages)
24 September 2003Ad 24/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2003Ad 24/12/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 January 2003Registered office changed on 17/01/03 from: 166 buchanan street glasgow G1 2LS (1 page)
17 January 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: 166 buchanan street glasgow G1 2LS (1 page)
17 January 2003New secretary appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
24 December 2002Incorporation (16 pages)
24 December 2002Incorporation (16 pages)