Company NameTensila Properties Limited
Company StatusDissolved
Company NumberSC271737
CategoryPrivate Limited Company
Incorporation Date9 August 2004(19 years, 8 months ago)
Dissolution Date26 June 2018 (5 years, 10 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 NameCraig Ian Adams
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(2 years, 10 months after company formation)
Appointment Duration11 years (closed 26 June 2018)
RoleComputer Consultant
Correspondence AddressMoss-Side Cottage
Near Deeside Road, Drumoak
Banchory
Aberdeenshire
AB31 5AE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusClosed
Appointed09 August 2004(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameRuth Wilson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(2 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 June 2007)
RoleExploration Technologist
Correspondence Address28 Forsyth Drive
Oldmeldrum
Aberdeenshire
AB51 0NW
Scotland
Director NameLaura Claire Adams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(2 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 April 2014)
RoleCompany Director
Correspondence AddressThe Old Steading Little Collieston
Collieston
Ellon
Aberdeenshire
AB41 8RU
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2004(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Craig Ian Adams
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,939
Cash£11,184
Current Liabilities£296,720

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 June 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (4 pages)
17 July 2017Notification of Craig Ian Adams as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Craig Ian Adams as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
9 April 2014Termination of appointment of Laura Adams as a director (2 pages)
9 April 2014Termination of appointment of Laura Adams as a director (2 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(5 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(5 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)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
3 May 2011Director's details changed for Laura Claire Adams on 1 December 2010 (2 pages)
3 May 2011Director's details changed for Laura Claire Adams on 1 December 2010 (2 pages)
3 May 2011Director's details changed for Laura Claire Adams on 1 December 2010 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
28 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
16 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
13 August 2008Return made up to 09/08/08; full list of members (3 pages)
29 July 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
29 July 2008Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 September 2007Accounts for a dormant company made up to 31 August 2005 (1 page)
21 September 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
21 September 2007Accounts for a dormant company made up to 31 August 2005 (1 page)
21 September 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
15 August 2007Return made up to 09/08/07; full list of members (3 pages)
15 August 2007Return made up to 09/08/07; full list of members (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
15 August 2006Return made up to 09/08/06; full list of members (2 pages)
15 August 2006Return made up to 09/08/06; full list of members (2 pages)
17 August 2005Return made up to 09/08/05; full list of members (2 pages)
17 August 2005Return made up to 09/08/05; full list of members (2 pages)
9 August 2004Incorporation (43 pages)
9 August 2004Incorporation (43 pages)