Company NameTPS Planning Limited
Company StatusDissolved
Company NumberSC288997
CategoryPrivate Limited Company
Incorporation Date17 August 2005(18 years, 8 months ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)
Previous NameCamvo 121 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ross Bruce Martin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(4 weeks, 1 day after company formation)
Appointment Duration9 years, 5 months (closed 20 February 2015)
RolePlanning Consultant
Country of ResidenceScotland
Correspondence AddressCbc House, 24 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Secretary NameRichard Heggie
StatusClosed
Appointed06 January 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 20 February 2015)
RoleCompany Director
Correspondence AddressCbc House, 24 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameMr Roger Henry Rankin
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 2011)
RoleTown Planner
Country of ResidenceScotland
Correspondence AddressCbc House, 24 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Secretary NameMr Roger Henry Rankin
NationalityBritish
StatusResigned
Appointed15 September 2005(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 2011)
RoleTown Planner
Country of ResidenceScotland
Correspondence AddressCbc House, 24 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
Director NameAtholl Incorporations Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 August 2005(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland

Contact

Websitewww.tpsplanning.co.uk

Location

Registered AddressCbc House, 24 Canning Street
Edinburgh
Midlothian
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

25 at £1Ross Martin
25.00%
Preference
15 at £1Janette Brown
15.00%
Ordinary
15 at £1Lorna Fullerton
15.00%
Ordinary
15 at £1Richard Heggie
15.00%
Ordinary
15 at £1Sinead Lynch
15.00%
Ordinary
15 at £1Thomas Malcolm Smith
15.00%
Ordinary

Accounts

Latest Accounts22 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End22 August

Filing History

20 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014Application to strike the company off the register (3 pages)
21 October 2014Application to strike the company off the register (3 pages)
6 October 2014Total exemption small company accounts made up to 22 August 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 22 August 2014 (3 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Previous accounting period shortened from 31 March 2015 to 22 August 2014 (1 page)
3 October 2014Previous accounting period shortened from 31 March 2015 to 22 August 2014 (1 page)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
29 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
21 October 2013Annual return made up to 17 August 2013 with a full list of shareholders (4 pages)
21 October 2013Annual return made up to 17 August 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
6 January 2011Appointment of Richard Heggie as a secretary (1 page)
6 January 2011Termination of appointment of Roger Rankin as a director (1 page)
6 January 2011Termination of appointment of Roger Rankin as a director (1 page)
6 January 2011Termination of appointment of Roger Rankin as a secretary (1 page)
6 January 2011Termination of appointment of Roger Rankin as a secretary (1 page)
6 January 2011Appointment of Richard Heggie as a secretary (1 page)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Director's details changed for Mr Ross Bruce Martin on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Ross Bruce Martin on 19 October 2009 (2 pages)
19 October 2009Secretary's details changed for Mr Roger Henry Rankin on 19 October 2009 (1 page)
19 October 2009Secretary's details changed for Mr Roger Henry Rankin on 19 October 2009 (1 page)
19 October 2009Director's details changed for Mr Roger Henry Rankin on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Roger Henry Rankin on 19 October 2009 (2 pages)
2 September 2009Return made up to 17/08/09; full list of members (4 pages)
2 September 2009Return made up to 17/08/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
20 August 2008Return made up to 17/08/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Return made up to 17/08/07; full list of members (2 pages)
20 August 2007Return made up to 17/08/07; full list of members (2 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 August 2006Return made up to 17/08/06; full list of members (3 pages)
30 August 2006Return made up to 17/08/06; full list of members (3 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Location of register of members (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Registered office changed on 29/08/06 from: CBC house, 24 canning street edinburgh midlothian EH3 8EG (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Location of register of members (1 page)
29 August 2006Registered office changed on 29/08/06 from: CBC house, 24 canning street edinburgh midlothian EH3 8EG (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2005Director resigned (1 page)
30 September 2005Ad 15/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2005Company name changed camvo 121 LIMITED\certificate issued on 26/09/05 (2 pages)
26 September 2005New director appointed (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
26 September 2005Company name changed camvo 121 LIMITED\certificate issued on 26/09/05 (2 pages)
26 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
26 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New secretary appointed;new director appointed (2 pages)
26 September 2005Registered office changed on 26/09/05 from: 15 atholl crescent edinburgh midlothian EH3 8HA (1 page)
26 September 2005New secretary appointed;new director appointed (2 pages)
17 August 2005Incorporation (18 pages)
17 August 2005Incorporation (18 pages)