Company NameTic (Angus) Limited
Company StatusDissolved
Company NumberSC266895
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(3 weeks, 5 days after company formation)
Appointment Duration16 years, 7 months (closed 22 December 2020)
RoleNursing Home Proprietor
Country of ResidenceJersey
Correspondence AddressBegbies Traynor Llp 7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr Ian Scott McKenna
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(3 weeks, 5 days after company formation)
Appointment Duration16 years, 7 months (closed 22 December 2020)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor Llp 7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
Secretary NameMr Anthony Roiall Banks
NationalityBritish
StatusClosed
Appointed19 May 2004(3 weeks, 5 days after company formation)
Appointment Duration16 years, 7 months (closed 22 December 2020)
RoleNursing Home Proprietor
Country of ResidenceJersey
Correspondence AddressBegbies Traynor Llp 7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
Director NameCharles Stewart Rollo
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(3 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2005)
RoleFinancial Advisor
Correspondence Address17 Courthillock Gardens
Kirriemuir
Angus
DD8 4BJ
Scotland
Director NameMr Graham Robert Ogilvie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastbourne House 3 Little Causeway
Forfar
Angus
DD8 2AD
Scotland
Director NameI S McKenna Properties Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address1 Slade Road
Kirriemuir
Angus
DD8 5HN
Scotland
Director NamePrestige - The Property Investment Partnership Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address41 North Lindsay Street
Dundee
DD1 1PW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NamePrestige - The Property Investment Partnership Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address41 North Lindsay Street
Dundee
DD1 1PW
Scotland

Contact

Websiteticangus.co.uk
Email address[email protected]
Telephone01575 575544
Telephone regionKirriemuir

Location

Registered AddressBegbies Traynor Llp
7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

100 at £1I S Mckenna Properties LTD
50.00%
Ordinary
100 at £1Mr Anthony Roiall Banks
50.00%
Ordinary

Financials

Year2014
Net Worth£106,362
Cash£1,671
Current Liabilities£738,857

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 December 2010Delivered on: 21 December 2010
Satisfied on: 20 August 2013
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming west mains of gagie kellas dundee ANG48092 but expecting thereform plot 1 west mains of gagie steading kellas please see form MG01S for more details.
Fully Satisfied
5 September 2008Delivered on: 13 September 2008
Satisfied on: 19 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West mains of gagie farmhouse kellas angus.
Fully Satisfied
23 July 2008Delivered on: 30 July 2008
Satisfied on: 30 December 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground extending to 0.903 hectares or thereby lying to the east of station road.
Fully Satisfied
23 October 2007Delivered on: 26 October 2007
Satisfied on: 30 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West mains of gagie steading, kellas, by dundee-title number ANG48092.
Fully Satisfied
1 December 2004Delivered on: 7 December 2004
Satisfied on: 4 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 2,394 square metres at colliston, by arbroath, angus (title number ANG34855).
Fully Satisfied
22 September 2004Delivered on: 8 October 2004
Satisfied on: 29 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parkview, memus (formerly memus smithy), by forfar.
Fully Satisfied
11 August 2004Delivered on: 17 August 2004
Satisfied on: 13 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
10 December 2010Delivered on: 21 December 2010
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the east of station road cupar angus pth 34660.
Outstanding
6 December 2010Delivered on: 16 December 2010
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 December 2020Final Gazette dissolved following liquidation (1 page)
22 September 2020Move from Administration to Dissolution (10 pages)
22 September 2020Administrator's progress report (9 pages)
30 April 2020Administrator's progress report (9 pages)
13 November 2019Approval of administrator’s proposals (3 pages)
29 October 2019Statement of affairs AM02SOASCOT (14 pages)
29 October 2019Notice of Administrator's proposal (21 pages)
3 October 2019Registered office address changed from Earn House Lamberkine Drive Perth PH1 1RA to Begbies Traynor Llp 7 Queen's Gardens Aberdeen AB15 4YD on 3 October 2019 (2 pages)
30 September 2019Appointment of an administrator (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
(4 pages)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Compulsory strike-off action has been discontinued (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(4 pages)
13 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
15 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
(4 pages)
30 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
30 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
20 August 2013Satisfaction of charge 9 in full (4 pages)
20 August 2013Satisfaction of charge 9 in full (4 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 June 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
25 April 2012Registered office address changed from 3 Little Causeway Forfar Angus DD8 2AD on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 3 Little Causeway Forfar Angus DD8 2AD on 25 April 2012 (1 page)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
31 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
31 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
31 December 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 November 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
3 November 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
28 June 2010Secretary's details changed for Mr Anthony Roiall Banks on 1 January 2010 (1 page)
28 June 2010Director's details changed for Ian Scott Mckenna on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ian Scott Mckenna on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
28 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Anthony Roiall Banks on 1 January 2010 (1 page)
28 June 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Anthony Roiall Banks on 1 January 2010 (1 page)
28 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Ian Scott Mckenna on 1 January 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 May 2009Return made up to 17/04/09; full list of members (4 pages)
11 May 2009Registered office changed on 11/05/2009 from 3 littlecauseway forfar angus DD82AD (1 page)
11 May 2009Registered office changed on 11/05/2009 from 3 littlecauseway forfar angus DD82AD (1 page)
11 May 2009Return made up to 17/04/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
30 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
18 April 2008Return made up to 17/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 December 2007Dec mort/charge release * (2 pages)
5 December 2007Dec mort/charge release * (2 pages)
17 November 2007Dec mort/charge release * (2 pages)
17 November 2007Dec mort/charge release * (2 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
24 July 2007Dec mort/charge release * (2 pages)
24 July 2007Dec mort/charge release * (2 pages)
24 July 2007Dec mort/charge release * (2 pages)
24 July 2007Dec mort/charge release * (2 pages)
24 April 2007Registered office changed on 24/04/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
24 April 2007Return made up to 17/04/07; full list of members (2 pages)
24 April 2007Registered office changed on 24/04/07 from: 41 north lindsay street dundee DD1 1PW (1 page)
24 April 2007Return made up to 17/04/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 April 2006Return made up to 17/04/06; full list of members (3 pages)
17 April 2006Return made up to 17/04/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 November 2005Dec mort/charge * (2 pages)
4 November 2005Dec mort/charge * (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
26 August 2005Dec mort/charge * (2 pages)
26 August 2005Dec mort/charge * (2 pages)
28 April 2005Return made up to 23/04/05; full list of members (3 pages)
28 April 2005Return made up to 23/04/05; full list of members (3 pages)
7 December 2004Partic of mort/charge * (3 pages)
7 December 2004Partic of mort/charge * (3 pages)
8 October 2004Partic of mort/charge * (5 pages)
8 October 2004Partic of mort/charge * (5 pages)
17 August 2004Partic of mort/charge * (6 pages)
17 August 2004Partic of mort/charge * (6 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Ad 23/04/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New secretary appointed;new director appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004Ad 23/04/04--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
23 April 2004Incorporation (17 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004Incorporation (17 pages)