Company NameTarragon House Ltd.
Company StatusDissolved
Company NumberSC284881
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Alistair Addison
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(3 days after company formation)
Appointment Duration11 years, 3 months (closed 16 August 2016)
RoleAccomodation For Homeless Prov
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMrs Lorraine Addison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2005(3 days after company formation)
Appointment Duration11 years, 3 months (closed 16 August 2016)
RoleAccomodation For Homeless Prov
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Secretary NameMrs Lorraine Addison
NationalityBritish
StatusClosed
Appointed19 May 2005(3 days after company formation)
Appointment Duration11 years, 3 months (closed 16 August 2016)
RoleAccomodation For Homeless Prov
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Alistair Addison
50.00%
Ordinary
50 at £1Lorraine Addison
50.00%
Ordinary

Financials

Year2014
Net Worth£1,264
Current Liabilities£38,832

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
31 May 2016Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 January 2016Voluntary strike-off action has been suspended (1 page)
29 January 2016Voluntary strike-off action has been suspended (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
1 December 2015Application to strike the company off the register (3 pages)
1 December 2015Application to strike the company off the register (3 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Director's details changed for Mrs. Lorraine Addison on 16 May 2011 (2 pages)
26 May 2011Director's details changed for Mrs. Lorraine Addison on 16 May 2011 (2 pages)
26 May 2011Secretary's details changed for Lorraine Addison on 16 May 2011 (1 page)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
26 May 2011Director's details changed for Alistair Addison on 16 May 2011 (2 pages)
26 May 2011Secretary's details changed for Lorraine Addison on 16 May 2011 (1 page)
26 May 2011Director's details changed for Alistair Addison on 16 May 2011 (2 pages)
26 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 July 2010Director's details changed for Lorraine Addison on 16 May 2010 (2 pages)
19 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Lorraine Addison on 16 May 2010 (2 pages)
19 July 2010Director's details changed for Alistair Addison on 16 May 2010 (2 pages)
19 July 2010Director's details changed for Alistair Addison on 16 May 2010 (2 pages)
19 July 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Return made up to 16/05/09; full list of members (4 pages)
3 June 2009Return made up to 16/05/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 May 2008Return made up to 16/05/08; full list of members (4 pages)
26 May 2008Return made up to 16/05/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Return made up to 16/05/07; full list of members (2 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Return made up to 16/05/07; full list of members (2 pages)
29 May 2007Director's particulars changed (1 page)
29 May 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
23 May 2006Return made up to 16/05/06; full list of members (2 pages)
25 May 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2005New secretary appointed;new director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005Ad 19/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
19 May 2005Director resigned (1 page)
19 May 2005Secretary resigned (1 page)
16 May 2005Incorporation (15 pages)
16 May 2005Incorporation (15 pages)