Company NameTell Me (Scotland) Ltd
Company StatusDissolved
Company NumberSC355641
CategoryPrivate Limited Company
Incorporation Date25 February 2009(15 years, 2 months ago)
Dissolution Date17 October 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Brown
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4a Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameMr John Edward Harrison
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Glencairn Crescent
Edinburgh
Midlothian
EH12 5BS
Scotland
Director NameMr Joseph Richard Venesky
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Lanton Path
Airdrie
Lanarkshire
ML6 8GY
Scotland
Secretary NameMr John Edward Harrison
NationalityBritish
StatusResigned
Appointed25 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Glencairn Crescent
Edinburgh
Midlothian
EH12 5BS
Scotland

Location

Registered Address4a Rutland Square
Edinburgh
EH1 2AS
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Craig Brown
50.00%
Ordinary
50 at £1Joseph Venesky
50.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 August 2023First Gazette notice for voluntary strike-off (1 page)
25 July 2023Application to strike the company off the register (1 page)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 March 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
27 January 2023Change of details for Mr Craig James Brown as a person with significant control on 27 January 2023 (2 pages)
26 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
3 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
15 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 April 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
15 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 July 2019Director's details changed for Mr Craig Brown on 10 July 2019 (2 pages)
8 April 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
27 February 2018Termination of appointment of John Edward Harrison as a secretary on 14 February 2018 (1 page)
27 September 2017Registered office address changed from Axwell House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Axwell House 2 Westerton Road East Mains Industrial Estate Broxburn EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 27 September 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
21 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 May 2016Termination of appointment of Joseph Richard Venesky as a director on 18 May 2016 (1 page)
19 May 2016Termination of appointment of Joseph Richard Venesky as a director on 18 May 2016 (1 page)
19 May 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
19 May 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
3 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(4 pages)
24 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 July 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
13 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
16 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
19 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
16 July 2013Compulsory strike-off action has been discontinued (1 page)
15 July 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 28 February 2012 (2 pages)
16 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
31 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Compulsory strike-off action has been discontinued (1 page)
7 February 2011Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
7 February 2011Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
7 February 2011Accounts for a dormant company made up to 28 February 2010 (3 pages)
22 October 2010First Gazette notice for compulsory strike-off (1 page)
22 October 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
2 July 2010First Gazette notice for compulsory strike-off (1 page)
23 April 2010Termination of appointment of John Harrison as a director (1 page)
23 April 2010Termination of appointment of John Harrison as a director (1 page)
25 February 2009Incorporation (17 pages)
25 February 2009Incorporation (17 pages)