Company NameTPM (Islands) Ltd
Company StatusDissolved
Company NumberSC366643
CategoryPrivate Limited Company
Incorporation Date9 October 2009(14 years, 6 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9600Undifferentiated goods producing activities of private households for own use
SIC 98100Undifferentiated goods-producing activities of private households for own use

Directors

Director NameNicholas Emery Lawton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address165 High Street
Invergordon
Ross-Shire
IV18 0AL
Scotland
Director NameMr Angus James Macaulay
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address165 High Street
Invergordon
IV18 0AL
Scotland
Director NameMr Mark John Stevenson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2009(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address165 High Street
Invergordon
Ross-Shire
IV18 0AL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameEwen Jack Mann
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(same day as company formation)
RoleSurveyors
Country of ResidenceUnited Kingdom
Correspondence Address165 High Street
Invergordon
Ross-Shire
IV18 0AL
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 October 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£13,485
Cash£21,244
Current Liabilities£16,659

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
7 December 2018Application to strike the company off the register (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 9 October 2016 with updates (7 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 19 Culduthel Road Inverness IV2 4AA on 10 November 2015 (2 pages)
10 November 2015Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 19 Culduthel Road Inverness IV2 4AA on 10 November 2015 (2 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 6
(6 pages)
29 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 6
(6 pages)
17 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(6 pages)
17 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(6 pages)
17 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 6
(6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 November 2014Termination of appointment of Ewen Jack Mann as a director on 10 October 2013 (1 page)
26 November 2014Termination of appointment of Ewen Jack Mann as a director on 10 October 2013 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8
(7 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8
(7 pages)
24 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8
(7 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (6 pages)
21 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 June 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
1 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
1 November 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Angus James Macauley on 14 January 2010 (3 pages)
20 January 2010Director's details changed for Angus James Macauley on 14 January 2010 (3 pages)
4 November 2009Appointment of Nicholas Emery Lawton as a director (3 pages)
4 November 2009Appointment of Mark John Stevenson as a director (3 pages)
4 November 2009Appointment of Nicholas Emery Lawton as a director (3 pages)
4 November 2009Appointment of Ewen Jack Mann as a director (3 pages)
4 November 2009Appointment of Angus James Macauley as a director (3 pages)
4 November 2009Appointment of Angus James Macauley as a director (3 pages)
4 November 2009Appointment of Mark John Stevenson as a director (3 pages)
4 November 2009Appointment of Ewen Jack Mann as a director (3 pages)
20 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 October 2009Termination of appointment of Stephen George Mabbott as a director (2 pages)
20 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
20 October 2009Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
9 October 2009Incorporation (22 pages)
9 October 2009Incorporation (22 pages)