Company Name2TTS Ltd
Company StatusDissolved
Company NumberSC340171
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)
Dissolution Date16 December 2021 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ian McKay
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Eday Drive
Summerhill
Aberdeen
Grampian
AB15 6LF
Scotland
Secretary NameEvelyn Alice McKay
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Eday Drive
Summerhill
Aberdeen
Grampian
AB15 6LF
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Location

Registered AddressMeston Reid & Co
12 Carden Place
Aberdeen
AB10 1UR
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

90 at £1Ian Mckay
90.00%
Ordinary
10 at £1Evelyn Alice Mckay
10.00%
Ordinary

Financials

Year2014
Net Worth£256,870
Cash£263,941
Current Liabilities£14,891

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
18 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Director's details changed for Ian Mckay on 26 March 2010 (2 pages)
28 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
10 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 June 2009Return made up to 26/03/09; full list of members (3 pages)
17 April 2008Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 April 2008Registered office changed on 10/04/2008 from 5 eday road summerhill aberdeen AB15 6LF (1 page)
3 April 2008Appointment terminated director hogg johnston directors LTD. (1 page)
3 April 2008Secretary appointed evelyn alice mckay (2 pages)
3 April 2008Director appointed ian mckay (2 pages)
3 April 2008Appointment terminated secretary hogg johnston secretaries LTD. (1 page)
26 March 2008Incorporation (17 pages)