Company NameThis-Tel Ltd.
Company StatusDissolved
Company NumberSC279193
CategoryPrivate Limited Company
Incorporation Date1 February 2005(19 years, 2 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)
Previous NameDis-Tel Communications Ltd.

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Stephen Forsyth
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(same day as company formation)
RoleTelecommunications Cons
Country of ResidenceScotland
Correspondence Address20 Greenhaugh Court
Braco
Dunblane
Perthshire
FK15 9PS
Scotland
Director NameScott Michael Forsyth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (closed 10 May 2016)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address20 Greenhaugh Court
Braco
Perthshire
F15 9PS
Director NameMrs Lorraine Brown Forsyth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address20 Greenhaugh Court
Braco
Dunblane
Perthshire
FK15 9PS
Scotland
Secretary NameMrs Lorraine Brown Forsyth
NationalityBritish
StatusResigned
Appointed01 February 2005(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address20 Greenhaugh Court
Braco
Dunblane
Perthshire
FK15 9PS
Scotland
Director NameMr Jonathan Charles Mears
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2015)
RoleChairman
Country of ResidenceScotland
Correspondence AddressThe Kirklands The Kirklands
Logie )Pert
Montrose
DD10 9JX
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 February 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitethis-tel.com

Location

Registered Address5 Atholl Crescent
Edinburgh
Midlothian
EH3 8EJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

39 at £1Scott Michael Forsyth
39.00%
Ordinary
26 at £1Stephen Forsyth
26.00%
Ordinary
25 at £1Lorraine Brown Forsyth
25.00%
Ordinary
10 at £1Jonathan Mears
10.00%
Ordinary

Financials

Year2014
Net Worth-£38,204
Current Liabilities£78,090

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

11 July 2012Delivered 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 2008Delivered 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

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
23 February 2016First Gazette notice for voluntary strike-off (1 page)
11 February 2016Application to strike the company off the register (3 pages)
11 February 2016Application to strike the company off the register (3 pages)
2 February 2016Termination of appointment of Jonathan Charles Mears as a director on 31 December 2015 (1 page)
2 February 2016Termination of appointment of Jonathan Charles Mears as a director on 31 December 2015 (1 page)
27 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 January 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Registered 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 2013Registered 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 2013Appointment of Mr Jonathan Charles Mears as a director (2 pages)
13 November 2013Appointment of Mr Jonathan Charles Mears as a director (2 pages)
11 November 2013Termination of appointment of Lorraine Forsyth as a secretary (1 page)
11 November 2013Termination of appointment of Lorraine Forsyth as a director (1 page)
11 November 2013Termination of appointment of Lorraine Forsyth as a secretary (1 page)
11 November 2013Registered 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 2013Termination of appointment of Lorraine Forsyth as a director (1 page)
11 November 2013Registered 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 2013Registered office address changed from Archibald Campbell & Harley 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page)
25 April 2013Registered office address changed from Archibald Campbell & Harley 37 Queen Street Edinburgh EH2 1JX on 25 April 2013 (1 page)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Scott Michael Forsyth on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Stephen Forsyth on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Stephen Forsyth on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Stephen Forsyth on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Scott Michael Forsyth on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Scott Michael Forsyth on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Lorraine Brown Forsyth on 1 February 2010 (2 pages)
22 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Lorraine Brown Forsyth on 1 February 2010 (2 pages)
22 March 2010Director's details changed for Lorraine Brown Forsyth on 1 February 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 01/02/09; full list of members (4 pages)
25 March 2009Return made up to 01/02/09; full list of members (4 pages)
29 January 2009Director appointed scott michael forsyth (1 page)
29 January 2009Director appointed scott michael forsyth (1 page)
24 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
24 December 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Return made up to 01/02/08; full list of members (4 pages)
20 March 2008Return made up to 01/02/08; full list of members (4 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
3 September 2007Company name changed dis-tel communications LTD.\certificate issued on 03/09/07 (2 pages)
3 September 2007Company name changed dis-tel communications LTD.\certificate issued on 03/09/07 (2 pages)
28 February 2007Return made up to 01/02/07; full list of members (2 pages)
28 February 2007Return made up to 01/02/07; full list of members (2 pages)
3 March 2006Registered office changed on 03/03/06 from: 57-59 high street dunblane perthshire FK15 0EE (1 page)
3 March 2006Registered office changed on 03/03/06 from: 57-59 high street dunblane perthshire FK15 0EE (1 page)
3 March 2006Return made up to 01/02/06; full list of members (7 pages)
3 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
3 March 2006Return made up to 01/02/06; full list of members (7 pages)
3 March 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005New secretary appointed;new director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Ad 01/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Secretary resigned (1 page)
1 February 2005Incorporation (15 pages)
1 February 2005Incorporation (15 pages)