Company NameTIR Developments Limited
Company StatusDissolved
Company NumberSC306076
CategoryPrivate Limited Company
Incorporation Date31 July 2006(17 years, 9 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRussell Goodenough
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleDeveloper
Correspondence AddressLeys Of Auchmacoy
Ellon
AB41 8HE
Scotland
Secretary NameFiona Goodenough
NationalityBritish
StatusClosed
Appointed31 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressLeys Of Auchmacoy
Ellon
AB41 8HE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 July 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

17 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 May 2016Final Gazette dissolved following liquidation (1 page)
17 February 2016Notice of final meeting of creditors (11 pages)
17 February 2016Notice of final meeting of creditors (11 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages)
17 October 2011Court order notice of winding up (1 page)
17 October 2011Notice of winding up order (1 page)
17 October 2011Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU on 17 October 2011 (2 pages)
17 October 2011Court order notice of winding up (1 page)
17 October 2011Registered office address changed from 18 North Silver Street Aberdeen AB10 1JU on 17 October 2011 (2 pages)
17 October 2011Notice of winding up order (1 page)
3 August 2011Order of court - dissolution void (1 page)
3 August 2011Order of court - dissolution void (1 page)
6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2009First Gazette notice for compulsory strike-off (1 page)
17 July 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2008Partic of mort/charge * (3 pages)
23 January 2008Partic of mort/charge * (3 pages)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
31 August 2007Return made up to 31/07/07; full list of members (2 pages)
10 July 2007Partic of mort/charge * (3 pages)
10 July 2007Partic of mort/charge * (3 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Incorporation (17 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Incorporation (17 pages)