Company NameTighmor Developments Limited
Company StatusDissolved
Company NumberSC242876
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Donald Hardie Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPO Box 51
Dunkeld Road
Perth
PH1 3YD
Scotland
Director NameMr James Scott Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPO Box 51
Dunkeld Road
Perth
PH1 3YD
Scotland
Director NameMr Roger Ernest Philpott
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 51
Dunkeld Road
Perth
PH1 3YD
Scotland
Secretary NameLynda Margaret Brown
NationalityBritish
StatusClosed
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 51
Dunkeld Road
Perth
PH1 3YD
Scotland
Director NameChristopher Mark Richardson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleDevelopment Manager
Correspondence Address6 Dykedale Farm
Dunblane
Stirlingshire
FK15 0JU
Scotland

Location

Registered AddressPO Box 51
Dunkeld Road
Perth
PH1 3YD
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Shareholders

1 at £1I & H Brown LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
15 May 2015Application to strike the company off the register (3 pages)
15 May 2015Application to strike the company off the register (3 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
14 May 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
27 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
27 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
24 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(4 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
1 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
25 January 2013Director's details changed for Mr Roger Ernest Philpott on 25 January 2013 (2 pages)
25 January 2013Director's details changed for James Scott Brown on 25 January 2013 (2 pages)
25 January 2013Secretary's details changed for Lynda Margaret Brown on 25 January 2013 (1 page)
25 January 2013Director's details changed for James Scott Brown on 25 January 2013 (2 pages)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Mr Roger Ernest Philpott on 25 January 2013 (2 pages)
25 January 2013Secretary's details changed for Lynda Margaret Brown on 25 January 2013 (1 page)
25 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Donald Hardie Brown on 25 January 2013 (2 pages)
25 January 2013Director's details changed for Donald Hardie Brown on 25 January 2013 (2 pages)
22 February 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
22 February 2012Accounts for a dormant company made up to 31 August 2011 (6 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
3 February 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
3 February 2011Accounts for a dormant company made up to 31 August 2010 (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 31 August 2009 (6 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
27 January 2009Return made up to 24/01/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
15 January 2009Accounts for a dormant company made up to 31 August 2008 (6 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
19 February 2008Return made up to 24/01/08; full list of members (2 pages)
19 February 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
19 February 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
7 February 2007Return made up to 24/01/07; full list of members (8 pages)
7 February 2007Return made up to 24/01/07; full list of members (8 pages)
22 January 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
22 January 2007Accounts for a dormant company made up to 31 August 2006 (6 pages)
30 January 2006Return made up to 24/01/06; full list of members (8 pages)
30 January 2006Return made up to 24/01/06; full list of members (8 pages)
11 January 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
11 January 2006Accounts for a dormant company made up to 31 August 2005 (6 pages)
25 January 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
25 January 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
25 January 2005Return made up to 24/01/05; full list of members (8 pages)
25 January 2005Return made up to 24/01/05; full list of members (8 pages)
2 March 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(8 pages)
2 March 2004Return made up to 24/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(8 pages)
15 December 2003Full accounts made up to 31 August 2003 (8 pages)
15 December 2003Full accounts made up to 31 August 2003 (8 pages)
14 November 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
14 November 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
24 January 2003Incorporation (29 pages)
24 January 2003Incorporation (29 pages)