Company NameTugela Project Management Limited
Company StatusDissolved
Company NumberSC350602
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 6 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMs Adrienne Leigh Bryce
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(same day as company formation)
RoleProject Director
Country of ResidenceEngland
Correspondence AddressAwel House 2 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
Director NameMr Stephen John Bryce
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2008(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressAwel House 2 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
Secretary NameMr Stephen John Bryce
NationalityBritish
StatusClosed
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAwel House 2 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland

Location

Registered AddressAwel House 2 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

1 at £1Adrienne Leigh Bryce
50.00%
Ordinary
1 at £1Stephen John Bryce
50.00%
Ordinary

Financials

Year2014
Net Worth£89,764
Cash£43,087
Current Liabilities£20,992

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 December 2012Director's details changed for Mr Stephen John Bryce on 30 October 2012 (2 pages)
12 December 2012Director's details changed for Mrs Adrienne Leigh Bryce on 30 October 2012 (2 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
12 December 2012Director's details changed for Mrs Adrienne Leigh Bryce on 30 October 2012 (2 pages)
12 December 2012Director's details changed for Mr Stephen John Bryce on 30 October 2012 (2 pages)
12 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
18 November 2011Register inspection address has been changed from 47 West Holmes Place Broxburn West Lothian EH52 5NJ Scotland (1 page)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
18 November 2011Register inspection address has been changed from 47 West Holmes Place Broxburn West Lothian EH52 5NJ Scotland (1 page)
7 October 2011Registered office address changed from C/O Blyth Smith Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O Blyth Smith Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O Blyth Smith Axwel House 2 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland on 7 October 2011 (1 page)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Registered office address changed from 47 West Holmes Place Broxburn EH52 5NJ on 26 July 2011 (1 page)
26 July 2011Registered office address changed from 47 West Holmes Place Broxburn EH52 5NJ on 26 July 2011 (1 page)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Mr Stephen John Bryce on 2 November 2009 (2 pages)
2 November 2010Director's details changed for Mr Stephen John Bryce on 2 November 2009 (2 pages)
2 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
2 November 2010Director's details changed for Mr Stephen John Bryce on 2 November 2009 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
24 November 2009Secretary's details changed for Mr Stephen John Bryce on 29 October 2009 (1 page)
24 November 2009Secretary's details changed for Mr Stephen John Bryce on 29 October 2009 (1 page)
24 November 2009Director's details changed for Mrs Adrienne Leigh Bryce on 30 October 2009 (2 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mrs Adrienne Leigh Bryce on 30 October 2009 (2 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Director's details changed for Mr Stephen John Bryce on 30 October 2009 (2 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Director's details changed for Mr Stephen John Bryce on 30 October 2009 (2 pages)
30 October 2008Incorporation (18 pages)
30 October 2008Incorporation (18 pages)