Company NameTarkus Services (Scotland) Ltd
Company StatusDissolved
Company NumberSC393533
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Dissolution Date14 June 2018 (5 years, 10 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 Douglan Keegan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2011(2 days after company formation)
Appointment Duration7 years, 3 months (closed 14 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitearcusconsulting.co.uk
Telephone01904 715470
Telephone regionYork

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Mlss LTD Sipp
100.00%
Preference
1 at £1Alan Keegan
0.00%
Ordinary

Financials

Year2014
Net Worth£776
Cash£10,000
Current Liabilities£58,987

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

14 June 2018Final Gazette dissolved following liquidation (1 page)
14 March 2018Notice of final meeting of creditors (10 pages)
20 June 2017Court order notice of winding up (1 page)
20 June 2017Notice of winding up order (1 page)
20 June 2017Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 20 June 2017 (2 pages)
20 June 2017Court order notice of winding up (1 page)
20 June 2017Notice of winding up order (1 page)
20 June 2017Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 20 June 2017 (2 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 40,001
(4 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 40,001
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 40,001
(4 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 40,001
(4 pages)
29 July 2014Memorandum and Articles of Association (26 pages)
29 July 2014Memorandum and Articles of Association (26 pages)
18 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 40,001
(3 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of shares and allotment to existing shareholders approved 21/05/2014
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 June 2014Statement of capital following an allotment of shares on 21 May 2014
  • GBP 40,001
(3 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of shares and allotment to existing shareholders approved 21/05/2014
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (3 pages)
20 March 2014Annual return made up to 15 February 2014 with a full list of shareholders (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 April 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
19 March 2012Registered office address changed from 145 St Vincent Street Glasgow Glasgow G2 5JF United Kingdom on 19 March 2012 (1 page)
19 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
19 March 2012Registered office address changed from 145 St Vincent Street Glasgow Glasgow G2 5JF United Kingdom on 19 March 2012 (1 page)
19 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
17 February 2011Appointment of Mr Alan Douglan Keegan as a director (2 pages)
17 February 2011Appointment of Mr Alan Douglan Keegan as a director (2 pages)
15 February 2011Incorporation (20 pages)
15 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
15 February 2011Incorporation (20 pages)
15 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)