Company NameCT Prop Ltd
Company StatusDissolved
Company NumberSC371861
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 10 months ago)
Previous NameTpcconferencing Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Pascaline Dillon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed29 October 2013(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 11 July 2017)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address11 Binghill Road West
Milltimber
Aberdeenshire
AB13 0JB
Scotland
Director NameMr Stephen Patrick Dillon
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address11 Binghill Road West
Milltimber
Aberdeen
AB13 0JB
Scotland

Location

Registered Address19 Crown Terrace
Aberdeen
Aberdeen City
AB11 6HD
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

1 at £1Stephen Dillon
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
3 June 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
5 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
11 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
29 January 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
31 October 2013Termination of appointment of Stephen Dillon as a director (1 page)
31 October 2013Appointment of Mrs Pascaline Dillon as a director (2 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
13 December 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
20 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
23 February 2011Company name changed tpcconferencing LTD\certificate issued on 23/02/11
  • RES15 ‐ Change company name resolution on 2011-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2011Registered office address changed from 11 Binghill Road West Milltimber Aberdeen AB13 0JB Scotland on 22 February 2011 (1 page)
27 January 2010Incorporation (21 pages)