Glasgow
G1 3NQ
Scotland
Secretary Name | Allan Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Allan Cooper |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2020(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.tandmsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 772800061 |
Telephone region | Mobile |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Tracey Cooper 98.04% Ordinary |
---|---|
1 at £1 | Allan Cooper 0.98% Ordinary A-j |
1 at £1 | Tracey Cooper 0.98% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £4,600 |
Cash | £12,803 |
Current Liabilities | £8,203 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2021 | Application to strike the company off the register (3 pages) |
28 May 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
14 June 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
18 February 2020 | Appointment of Mr Allan Cooper as a director on 18 February 2020 (2 pages) |
13 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
30 March 2017 | Secretary's details changed for Allan Cooper on 5 April 2016 (1 page) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Director's details changed for Tracey Cooper on 5 April 2016 (2 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Director's details changed for Tracey Cooper on 5 April 2016 (2 pages) |
30 March 2017 | Secretary's details changed for Allan Cooper on 5 April 2016 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
29 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 29 March 2012 (1 page) |
29 March 2012 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 29 March 2012 (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/03/08; full list of members (4 pages) |
27 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 27/03/08; full list of members (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
14 February 2008 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
14 February 2008 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
22 June 2007 | Ad 27/03/07--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
22 June 2007 | Ad 27/03/07--------- £ si 101@1=101 £ ic 1/102 (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Incorporation (15 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Incorporation (15 pages) |
27 March 2007 | Director resigned (1 page) |