Company NameTwin Trim Limited
Company StatusDissolved
Company NumberSC346135
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameNicola Keenan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Millpark Road
Ellon
Aberdeenshire
AB41 9FL
Scotland
Director NameMelanie Thora Kidd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlackbriggs
Methlick
Ellon
Aberdeenshire
AB41 7DY
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusClosed
Appointed24 July 2008(same day as company formation)
Correspondence Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland

Location

Registered AddressUnit 11 Premier Industrial Castle Street
Castlepark Industrial Estate
Ellon
AB41 9RF
Scotland
ConstituencyGordon
WardEllon and District

Shareholders

1 at £1Mrs Melanie Thora Kidd
50.00%
Ordinary
1 at £1Mrs Nicola Keenan
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,415
Current Liabilities£34,645

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
3 July 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015Application to strike the company off the register (3 pages)
23 June 2015Application to strike the company off the register (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 August 2013Director's details changed for Melanie Thora Kidd on 1 October 2009 (2 pages)
28 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(5 pages)
28 August 2013Director's details changed for Nicola Keenan on 1 October 2009 (2 pages)
28 August 2013Director's details changed for Nicola Keenan on 1 October 2009 (2 pages)
28 August 2013Director's details changed for Melanie Thora Kidd on 1 October 2009 (2 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
31 July 2012Secretary's details changed for Add Accountancy Limited on 26 July 2012 (2 pages)
31 July 2012Secretary's details changed for Add Accountancy Limited on 26 July 2012 (2 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
13 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 August 2010Annual return made up to 24 July 2010 (10 pages)
9 August 2010Annual return made up to 24 July 2010 (10 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
3 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 October 2009Return made up to 24/07/09; full list of members (7 pages)
1 October 2009Return made up to 24/07/09; full list of members (7 pages)
29 July 2008Appointment terminate, director alison margaret adam logged form (1 page)
29 July 2008Appointment terminate, director alison margaret adam logged form (1 page)
24 July 2008Incorporation (17 pages)
24 July 2008Incorporation (17 pages)