Company NameTAS Retail Ltd
Company StatusDissolved
Company NumberSC296795
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Dissolution Date8 April 2020 (4 years ago)
Previous NamesHighland Window And Door Systems Limited and The Allan Studio Ltd

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Donald Andrew Allan
Date of BirthMarch 1984 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Telford Road
Inverness
IV3 8JA
Scotland
Secretary NameDavid James Allan
NationalityBritish
StatusResigned
Appointed08 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 Culduthel Road
Inverness
Fife
IV2 4BQ
Scotland

Contact

Websitetheallanstudio.co.uk
Email address[email protected]
Telephone01463 230231
Telephone regionInverness

Location

Registered AddressAviat House 4 Bell Drive
Hamilton Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Shareholders

1 at £1Donald Andrew Allan
100.00%
Ordinary

Financials

Year2014
Net Worth-£90,839
Cash£4,254
Current Liabilities£183,020

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

8 April 2020Final Gazette dissolved following liquidation (1 page)
8 January 2020Final account prior to dissolution in CVL (11 pages)
2 April 2019Registered office address changed from 47 Telford Road Inverness IV3 8JA to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 2 April 2019 (2 pages)
2 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-29
(1 page)
15 February 2019Director's details changed for Mr Donald Andrew Allan on 1 January 2019 (2 pages)
15 February 2019Change of details for Mr Donald Andrew Allan as a person with significant control on 1 January 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Notification of Donald Allan as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
11 July 2017Notification of Donald Allan as a person with significant control on 8 February 2017 (2 pages)
11 July 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
11 July 2017Notification of Donald Allan as a person with significant control on 8 February 2017 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
29 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
23 February 2016Termination of appointment of David James Allan as a secretary on 23 February 2016 (1 page)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Termination of appointment of David James Allan as a secretary on 23 February 2016 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
28 April 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(4 pages)
2 April 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2015Amended total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 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)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 24 February 2010 (1 page)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Donald Andrew Allan on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Donald Andrew Allan on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP on 24 February 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
18 February 2009Return made up to 08/02/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 September 2008Director's change of particulars / donald allan / 20/06/2008 (1 page)
15 September 2008Director's change of particulars / donald allan / 20/06/2008 (1 page)
24 June 2008Registered office changed on 24/06/2008 from rosedene business centre 2 drummond crescent inverness inverness-shire IV2 4QW (1 page)
24 June 2008Registered office changed on 24/06/2008 from rosedene business centre 2 drummond crescent inverness inverness-shire IV2 4QW (1 page)
24 February 2008Return made up to 08/02/08; full list of members (3 pages)
24 February 2008Return made up to 08/02/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Return made up to 08/02/07; full list of members (2 pages)
13 September 2007Return made up to 08/02/07; full list of members (2 pages)
10 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
10 August 2007Registered office changed on 10/08/07 from: unit 21 mackean crescent castle avenue industrial estate invergordon IV18 0SD (1 page)
10 August 2007Registered office changed on 10/08/07 from: unit 21 mackean crescent castle avenue industrial estate invergordon IV18 0SD (1 page)
24 May 2007Company name changed highland window and door systems LIMITED\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed highland window and door systems LIMITED\certificate issued on 24/05/07 (2 pages)
8 February 2006Incorporation (16 pages)
8 February 2006Incorporation (16 pages)