Company NameTam McFadden (Ecosse) Limited
Company StatusDissolved
Company NumberSC243144
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date20 March 2015 (9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Thomas Adrian McFadden
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(1 day after company formation)
Appointment Duration12 years, 1 month (closed 20 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Cormack Park
Rothienorman
Inverurie
Aberdeenshire
AB51 8GL
Scotland
Secretary NameAnn Mary McFadden
NationalityBritish
StatusClosed
Appointed24 August 2006(3 years, 6 months after company formation)
Appointment Duration8 years, 7 months (closed 20 March 2015)
RoleCompany Director
Correspondence Address21 Cormack Park
Rothienorman
Inverurie
Aberdeenshire
AB51 8GL
Scotland
Secretary NameJoanne Aitken
NationalityBritish
StatusResigned
Appointed31 January 2003(1 day after company formation)
Appointment Duration3 years (resigned 31 January 2006)
RoleCompany Director
Correspondence Address91 Holburn Street
Aberdeen
Aberdeenshire
AB10 6BQ
Scotland
Secretary NameJames William Pirie
NationalityBritish
StatusResigned
Appointed31 January 2006(3 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 August 2006)
RoleCompany Director
Correspondence Address90 Hilton Drive
Aberdeen
Aberdeenshire
AB24 4NL
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered Address21 Cormack Park
Rothienorman
Inverurie
Aberdeenshire
AB51 8GL
Scotland
ConstituencyBanff and Buchan
WardTurriff and District

Shareholders

1 at £1Ann Mary Mcfadden
50.00%
Ordinary
1 at £1Thomas Adrian Mcfadden
50.00%
Ordinary

Financials

Year2014
Net Worth£14,309
Cash£335
Current Liabilities£4,981

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2014Application to strike the company off the register (3 pages)
12 November 2014Application to strike the company off the register (3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(3 pages)
2 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
4 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
30 January 2011Secretary's details changed for Ann Mary Mcfadden on 7 January 2011 (1 page)
30 January 2011Secretary's details changed for Ann Mary Mcfadden on 7 January 2011 (1 page)
30 January 2011Director's details changed for Mr Thomas Adrian Mcfadden on 7 January 2011 (2 pages)
30 January 2011Director's details changed for Mr Thomas Adrian Mcfadden on 7 January 2011 (2 pages)
30 January 2011Director's details changed for Mr Thomas Adrian Mcfadden on 7 January 2011 (2 pages)
30 January 2011Secretary's details changed for Ann Mary Mcfadden on 7 January 2011 (1 page)
19 January 2011Registered office address changed from 85 Middlemuir Road Inverurie Aberdeenshire AB51 4JB Scotland on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 85 Middlemuir Road Inverurie Aberdeenshire AB51 4JB Scotland on 19 January 2011 (1 page)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 July 2010Registered office address changed from 434 Clifton Road Aberdeen Aberdeenshire AB24 4EJ on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 434 Clifton Road Aberdeen Aberdeenshire AB24 4EJ on 20 July 2010 (1 page)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Thomas Adrian Mcfadden on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Thomas Adrian Mcfadden on 10 February 2010 (2 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 March 2009Return made up to 30/01/09; full list of members (3 pages)
18 March 2009Return made up to 30/01/09; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 February 2008Return made up to 30/01/08; full list of members (3 pages)
28 February 2008Return made up to 30/01/08; full list of members (3 pages)
1 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
9 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 March 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 October 2006Ad 24/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2006Ad 24/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 October 2006New secretary appointed (2 pages)
3 October 2006New secretary appointed (2 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
21 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
10 April 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/04/06
(6 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 28 woodcot court stonehaven kincardineshire AB39 2FZ (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Registered office changed on 10/04/06 from: 28 woodcot court stonehaven kincardineshire AB39 2FZ (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Return made up to 30/01/06; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 10/04/06
(6 pages)
10 April 2006Director's particulars changed (1 page)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
11 July 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 July 2005Amended accounts made up to 31 January 2004 (4 pages)
8 July 2005Amended accounts made up to 31 January 2004 (4 pages)
28 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2005Return made up to 30/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
12 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
3 March 2004Return made up to 30/01/04; full list of members (6 pages)
3 March 2004Return made up to 30/01/04; full list of members (6 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003New secretary appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2003Director resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2003Incorporation (14 pages)
30 January 2003Incorporation (14 pages)