Company NameTommy Burns Skin Cancer Trust
Company StatusDissolved
Company NumberSC354542
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 February 2009(15 years, 2 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameEmma Rose Brogan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleCustomer Manager
Country of ResidenceScotland
Correspondence Address59 Gullion Park
East Kilbride
Glasgow
G74 4FD
Scotland
Director NameJenna Anne Burns
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address18 Meadowburn Avenue
Newton Mearns
Glasgow
G77 6TA
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£29,854
Net Worth£6,896
Cash£8,436
Current Liabilities£1,540

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

4 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2021Voluntary strike-off action has been suspended (1 page)
16 February 2021First Gazette notice for voluntary strike-off (1 page)
9 February 2021Application to strike the company off the register (3 pages)
27 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
20 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
23 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
28 November 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
28 November 2016Total exemption full accounts made up to 29 February 2016 (11 pages)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Annual return made up to 4 February 2016 no member list (3 pages)
11 May 2016Annual return made up to 4 February 2016 no member list (3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
1 December 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
13 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
13 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
13 February 2015Annual return made up to 4 February 2015 no member list (3 pages)
26 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
26 November 2014Total exemption full accounts made up to 28 February 2014 (11 pages)
1 May 2014Annual return made up to 4 February 2014 no member list (3 pages)
1 May 2014Annual return made up to 4 February 2014 no member list (3 pages)
1 May 2014Annual return made up to 4 February 2014 no member list (3 pages)
29 August 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
29 August 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
7 March 2013Annual return made up to 4 February 2013 no member list (3 pages)
7 March 2013Annual return made up to 4 February 2013 no member list (3 pages)
7 March 2013Annual return made up to 4 February 2013 no member list (3 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
29 November 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
7 February 2012Annual return made up to 4 February 2012 no member list (3 pages)
7 February 2012Annual return made up to 4 February 2012 no member list (3 pages)
7 February 2012Registered office address changed from 15 Law Place Nerston Industrial Estate, East Kilbride Glasgow G74 4QL United Kingdom on 7 February 2012 (1 page)
7 February 2012Annual return made up to 4 February 2012 no member list (3 pages)
7 February 2012Registered office address changed from 15 Law Place Nerston Industrial Estate, East Kilbride Glasgow G74 4QL United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 15 Law Place Nerston Industrial Estate, East Kilbride Glasgow G74 4QL United Kingdom on 7 February 2012 (1 page)
6 July 2011Annual return made up to 4 February 2011 no member list (3 pages)
6 July 2011Annual return made up to 4 February 2011 no member list (3 pages)
6 July 2011Annual return made up to 4 February 2011 no member list (3 pages)
6 July 2011Director's details changed for Emma Rose Brogan on 31 January 2011 (2 pages)
6 July 2011Director's details changed for Emma Rose Brogan on 31 January 2011 (2 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
13 May 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
3 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
3 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
20 April 2010Director's details changed for Emma Rose Brogan on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Jenna Anne Burns on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 4 February 2010 no member list (3 pages)
20 April 2010Director's details changed for Jenna Anne Burns on 1 October 2009 (2 pages)
20 April 2010Annual return made up to 4 February 2010 no member list (3 pages)
20 April 2010Annual return made up to 4 February 2010 no member list (3 pages)
20 April 2010Director's details changed for Emma Rose Brogan on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Emma Rose Brogan on 1 October 2009 (2 pages)
20 April 2010Director's details changed for Jenna Anne Burns on 1 October 2009 (2 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
24 April 2009Director appointed emma rose brogan (2 pages)
24 April 2009Director appointed emma rose brogan (2 pages)
24 April 2009Director appointed jenna anne burns (1 page)
24 April 2009Director appointed jenna anne burns (1 page)
2 April 2009Registered office changed on 02/04/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
2 April 2009Registered office changed on 02/04/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
19 February 2009Appointment terminated director susan mcintosh (1 page)
19 February 2009Appointment terminate, director and secretary peter trainer logged form (1 page)
19 February 2009Appointment terminate, director and secretary peter trainer logged form (1 page)
19 February 2009Appointment terminated director susan mcintosh (1 page)
4 February 2009Incorporation (22 pages)
4 February 2009Incorporation (22 pages)