Company NameTannahill Engineering Services Ltd.
Company StatusDissolved
Company NumberSC265287
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date25 July 2017 (6 years, 9 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 NameAlfred Duncan Gilfillan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameShona Gilfillan
NationalityBritish
StatusClosed
Appointed17 February 2005(11 months after company formation)
Appointment Duration12 years, 5 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
Secretary NameMargaret Gilfillan
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleSecretary
Correspondence Address78 Thorndene
Elderslie
Renfrewshire
PA5 9DD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address24 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Alfred Duncan Gilfillan
100.00%
Ordinary

Financials

Year2014
Net Worth£3,912
Cash£1,827
Current Liabilities£6,290

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
3 May 2017Application to strike the company off the register (3 pages)
3 May 2017Application to strike the company off the register (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
21 July 2010Compulsory strike-off action has been discontinued (1 page)
20 July 2010Annual return made up to 22 March 2010 with a full list of shareholders (3 pages)
20 July 2010Annual return made up to 22 March 2010 with a full list of shareholders (3 pages)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2010First Gazette notice for compulsory strike-off (1 page)
23 March 2010Director's details changed for Alfred Duncan Gilfillan on 23 March 2010 (2 pages)
23 March 2010Secretary's details changed for Shona Gilfillan on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Shona Gilfillan on 23 March 2010 (1 page)
23 March 2010Director's details changed for Alfred Duncan Gilfillan on 23 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
25 March 2009Return made up to 22/03/09; full list of members (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Return made up to 22/03/08; full list of members (3 pages)
22 July 2008Return made up to 22/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2007Return made up to 22/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 22/03/06; full list of members (6 pages)
2 May 2006Return made up to 22/03/06; full list of members (6 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Return made up to 22/03/05; full list of members (6 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005Return made up to 22/03/05; full list of members (6 pages)
1 June 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
8 April 2004Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 April 2004Ad 26/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New secretary appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
22 March 2004Incorporation (16 pages)
22 March 2004Incorporation (16 pages)