Company NameTIBE Ltd
Company StatusDissolved
Company NumberSC371155
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan McCabe
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 12 September 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTorridon House Torridon Lane
Rosyth
Fife
KY11 2EU
Scotland
Director NameMiss Amanda Jane Allan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Cumbrae Terrace
Kirkcaldy
Fife
KY2 6SS
Scotland
Director NameMr John Lynch
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTorridon House Torridon Lane
Rosyth
Fife
KY11 2EU
Scotland

Location

Registered AddressTorridon House
Torridon Lane
Rosyth
Fife
KY11 2EU
Scotland
ConstituencyDunfermline and West Fife
WardRosyth
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alan Mccabe
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
(3 pages)
7 February 2013Annual return made up to 14 January 2013 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 100
(3 pages)
3 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
3 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
26 October 2011Appointment of Mr Alan Mccabe as a director (2 pages)
26 October 2011Appointment of Mr Alan Mccabe as a director (2 pages)
19 October 2011Termination of appointment of John Lynch as a director (2 pages)
19 October 2011Termination of appointment of John Lynch as a director (2 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2011Termination of appointment of Amanda Allan as a director (1 page)
5 May 2011Termination of appointment of Amanda Allan as a director (1 page)
5 May 2011Appointment of Mr John Lynch as a director (2 pages)
5 May 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
5 May 2011Appointment of Mr John Lynch as a director (2 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)