Braco
Dunblane
Perthshire
FK15 9PS
Scotland
Director Name | Scott Michael Forsyth |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2009(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 10 May 2016) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 20 Greenhaugh Court Braco Perthshire F15 9PS |
Director Name | Mrs Lorraine Brown Forsyth |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 20 Greenhaugh Court Braco Dunblane Perthshire FK15 9PS Scotland |
Secretary Name | Mrs Lorraine Brown Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 20 Greenhaugh Court Braco Dunblane Perthshire FK15 9PS Scotland |
Director Name | Mr Jonathan Charles Mears |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2015) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | The Kirklands The Kirklands Logie )Pert Montrose DD10 9JX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | this-tel.com |
---|
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
39 at £1 | Scott Michael Forsyth 39.00% Ordinary |
---|---|
26 at £1 | Stephen Forsyth 26.00% Ordinary |
25 at £1 | Lorraine Brown Forsyth 25.00% Ordinary |
10 at £1 | Jonathan Mears 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,204 |
Current Liabilities | £78,090 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2012 | Delivered on: 25 July 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
29 September 2008 | Delivered on: 3 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2016 | Application to strike the company off the register (3 pages) |
11 February 2016 | Application to strike the company off the register (3 pages) |
2 February 2016 | Termination of appointment of Jonathan Charles Mears as a director on 31 December 2015 (1 page) |
2 February 2016 | Termination of appointment of Jonathan Charles Mears as a director on 31 December 2015 (1 page) |
27 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 30 October 2013
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2013 | Registered office address changed from C/O Gillespie Macandrew Llp 5 5 Atholl Crescent Edinburgh EH3 8EJ Scotland on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from C/O Gillespie Macandrew Llp 5 5 Atholl Crescent Edinburgh EH3 8EJ Scotland on 29 November 2013 (1 page) |
13 November 2013 | Appointment of Mr Jonathan Charles Mears as a director (2 pages) |
13 November 2013 | Appointment of Mr Jonathan Charles Mears as a director (2 pages) |
11 November 2013 | Termination of appointment of Lorraine Forsyth as a secretary (1 page) |
11 November 2013 | Termination of appointment of Lorraine Forsyth as a director (1 page) |
11 November 2013 | Termination of appointment of Lorraine Forsyth as a secretary (1 page) |
11 November 2013 | Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 11 November 2013 (1 page) |
11 November 2013 | Termination of appointment of Lorraine Forsyth as a director (1 page) |
11 November 2013 | Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 11 November 2013 (1 page) |
25 April 2013 | Registered office address changed from Archibald Campbell & Harley 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from Archibald Campbell & Harley 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page) |
7 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Scott Michael Forsyth on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen Forsyth on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen Forsyth on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Stephen Forsyth on 1 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Scott Michael Forsyth on 1 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Scott Michael Forsyth on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Lorraine Brown Forsyth on 1 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Lorraine Brown Forsyth on 1 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Lorraine Brown Forsyth on 1 February 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
25 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
29 January 2009 | Director appointed scott michael forsyth (1 page) |
29 January 2009 | Director appointed scott michael forsyth (1 page) |
24 December 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
24 December 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
20 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
3 September 2007 | Company name changed dis-tel communications LTD.\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed dis-tel communications LTD.\certificate issued on 03/09/07 (2 pages) |
28 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
3 March 2006 | Registered office changed on 03/03/06 from: 57-59 high street dunblane perthshire FK15 0EE (1 page) |
3 March 2006 | Registered office changed on 03/03/06 from: 57-59 high street dunblane perthshire FK15 0EE (1 page) |
3 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
3 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
3 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
3 March 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | New secretary appointed;new director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Incorporation (15 pages) |
1 February 2005 | Incorporation (15 pages) |