Company NameTIGH Soluis Limited
Company StatusDissolved
Company NumberSC256433
CategoryPrivate Limited Company
Incorporation Date22 September 2003(20 years, 7 months ago)
Dissolution Date15 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Kenneth Alasdair Mackinnon Grant
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address7 Chester Street
Edinburgh
Midlothian
EH3 7RF
Scotland
Secretary NameEmily Thorpe
NationalityAustralian
StatusClosed
Appointed23 September 2003(1 day after company formation)
Appointment Duration11 years, 7 months (closed 15 May 2015)
RoleOffice Manager
Correspondence Address4 Viewforth Square
Edinburgh
Midlothian
EH10 4LP
Scotland
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 September 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.corranlighthouselodge.com
Email address[email protected]
Telephone07 784226616
Telephone regionMobile

Location

Registered Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Dr Kenneth Grant
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Compulsory strike-off action has been discontinued (1 page)
27 January 2014Accounts made up to 30 September 2013 (2 pages)
27 January 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
27 January 2014Accounts made up to 30 September 2013 (2 pages)
27 January 2014Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(4 pages)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
23 January 2013Accounts made up to 30 September 2012 (2 pages)
23 January 2013Accounts made up to 30 September 2012 (2 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2012Accounts made up to 30 September 2011 (2 pages)
28 March 2012Accounts made up to 30 September 2011 (2 pages)
28 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
14 June 2011Accounts made up to 30 September 2010 (2 pages)
14 June 2011Accounts made up to 30 September 2010 (2 pages)
4 January 2011Director's details changed for Dr Kenneth Alisdair Mackinnon Grant on 22 September 2010 (2 pages)
4 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Dr Kenneth Alisdair Mackinnon Grant on 22 September 2010 (2 pages)
4 January 2011Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
8 March 2010Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
8 December 2009Accounts made up to 30 September 2009 (1 page)
8 December 2009Accounts made up to 30 September 2009 (1 page)
2 December 2008Total exemption full accounts made up to 30 September 2008 (1 page)
2 December 2008Total exemption full accounts made up to 30 September 2008 (1 page)
26 November 2008Return made up to 22/09/08; full list of members (3 pages)
26 November 2008Return made up to 22/09/08; full list of members (3 pages)
20 November 2007Return made up to 22/09/07; full list of members (2 pages)
20 November 2007Return made up to 22/09/07; full list of members (2 pages)
23 October 2007Total exemption full accounts made up to 30 September 2007 (1 page)
23 October 2007Total exemption full accounts made up to 30 September 2007 (1 page)
18 May 2007Total exemption full accounts made up to 30 September 2006 (1 page)
18 May 2007Total exemption full accounts made up to 30 September 2006 (1 page)
3 October 2006Return made up to 22/09/06; full list of members (2 pages)
3 October 2006Return made up to 22/09/06; full list of members (2 pages)
31 March 2006Total exemption full accounts made up to 30 September 2005 (1 page)
31 March 2006Total exemption full accounts made up to 30 September 2005 (1 page)
22 December 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2005Registered office changed on 14/12/05 from: 15 randolph crescent edinburgh EH3 7TT (1 page)
14 December 2005Registered office changed on 14/12/05 from: 15 randolph crescent edinburgh EH3 7TT (1 page)
3 May 2005Total exemption full accounts made up to 30 September 2004 (1 page)
3 May 2005Total exemption full accounts made up to 30 September 2004 (1 page)
4 November 2004Return made up to 22/09/04; full list of members (7 pages)
4 November 2004New secretary appointed (2 pages)
4 November 2004Return made up to 22/09/04; full list of members (7 pages)
4 November 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
22 September 2003Incorporation (17 pages)
22 September 2003Incorporation (17 pages)