Company NameTerry Trim Limited
Company StatusDissolved
Company NumberSC301186
CategoryPrivate Limited Company
Incorporation Date24 April 2006(18 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameMBM Shelfco (15) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Maclaren Ogilvie Waddell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(2 weeks, 1 day after company formation)
Appointment Duration14 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kinghorn Place
Edinburgh
Midlothian
EH6 4BN
Scotland
Secretary NameMr John Maclaren Ogilvie Waddell
NationalityBritish
StatusClosed
Appointed09 May 2006(2 weeks, 1 day after company formation)
Appointment Duration14 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kinghorn Place
Edinburgh
Midlothian
EH6 4BN
Scotland
Director NameAlice Emily Bain Waddell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(2 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (resigned 20 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kinghorn Place
Edinburgh
Midlothian
EH6 4BN
Scotland
Director NameMBM Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address107 George Street
Edinburgh
Midlothian
EH2 3ES
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 April 2006(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered Address16 Kinghorn Place
Edinburgh
EH6 4BN
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Accounts

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

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2020First Gazette notice for voluntary strike-off (1 page)
6 February 2020Application to strike the company off the register (3 pages)
25 November 2019Termination of appointment of Alice Emily Bain Waddell as a director on 20 November 2019 (1 page)
13 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
28 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(5 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 May 2010Director's details changed for Alice Emily Bain Waddell on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Alice Emily Bain Waddell on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Alice Emily Bain Waddell on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 June 2009Return made up to 24/04/09; full list of members (4 pages)
29 June 2009Return made up to 24/04/09; full list of members (4 pages)
19 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 May 2008Return made up to 24/04/08; full list of members (4 pages)
12 May 2008Return made up to 24/04/08; full list of members (4 pages)
19 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
19 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
18 May 2007Return made up to 24/04/07; full list of members (3 pages)
18 May 2007Return made up to 24/04/07; full list of members (3 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New secretary appointed;new director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Secretary resigned (1 page)
15 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
15 May 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Registered office changed on 15/05/06 from: 107 george street edinburgh EH2 3ES (1 page)
15 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Registered office changed on 15/05/06 from: 107 george street edinburgh EH2 3ES (1 page)
15 May 2006Company name changed mbm shelfco (15) LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed mbm shelfco (15) LIMITED\certificate issued on 15/05/06 (2 pages)
24 April 2006Incorporation (24 pages)
24 April 2006Incorporation (24 pages)