Dunblane
Perthshire
FK15 0EE
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Miranda Jane Tasko |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2010(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
Registered Address | 57/59 High Street Dunblane Perthshire FK15 0EE Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
Address Matches | Over 40 other UK companies use this postal address |
160 at £1 | David James Ross Clapperton 80.00% Ordinary |
---|---|
10 at £1 | Joanne Parkin 5.00% Ordinary |
10 at £1 | Robert King 5.00% Ordinary |
20 at £1 | Steven Hastwell 10.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2015 | Application to strike the company off the register (3 pages) |
14 January 2015 | Application to strike the company off the register (3 pages) |
27 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 November 2013 | Accounts made up to 31 March 2013 (2 pages) |
14 November 2013 | Accounts made up to 31 March 2013 (2 pages) |
18 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Resolutions
|
6 August 2012 | Company name changed tc consultants (pharma) LTD.\certificate issued on 06/08/12
|
6 August 2012 | Resolutions
|
6 August 2012 | Company name changed tc consultants (pharma) LTD.\certificate issued on 06/08/12
|
31 July 2012 | Accounts made up to 31 March 2012 (2 pages) |
31 July 2012 | Accounts made up to 31 March 2012 (2 pages) |
31 July 2012 | Termination of appointment of Miranda Jane Tasko as a director on 31 July 2012 (1 page) |
31 July 2012 | Termination of appointment of Miranda Jane Tasko as a director on 31 July 2012 (1 page) |
15 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Accounts made up to 31 March 2011 (2 pages) |
12 April 2011 | Accounts made up to 31 March 2011 (2 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 23 April 2010
|
15 April 2010 | Appointment of Mr. David James Ross Clapperton as a director (2 pages) |
15 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
15 April 2010 | Appointment of Mr. David James Ross Clapperton as a director (2 pages) |
15 April 2010 | Appointment of Mrs. Miranda Jane Tasko as a director (2 pages) |
15 April 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
15 April 2010 | Appointment of Mrs. Miranda Jane Tasko as a director (2 pages) |
14 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
14 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
14 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
14 April 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
14 April 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
14 April 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
9 April 2010 | Incorporation (22 pages) |
9 April 2010 | Incorporation (22 pages) |