Company NameThomas L Ltd
Company StatusDissolved
Company NumberSC394632
CategoryPrivate Limited Company
Incorporation Date2 March 2011(13 years, 1 month ago)
Dissolution Date12 February 2016 (8 years, 2 months ago)
Previous NameJMT 15 Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Denise McEntee
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 12 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMr Ian Jeffrey Barr
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameAmy McAfee
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Glasgow Road
Paisley
PA1 3QS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressBegbies Traynor (Central) Llp
Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Denise Mcentee
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 February 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Final Gazette dissolved following liquidation (1 page)
12 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2015Order of court for early dissolution (1 page)
12 November 2015Order of court for early dissolution (1 page)
18 September 2013Court order notice of winding up (1 page)
18 September 2013Registered office address changed from 9 Glasgow Road Paisley PA1 3QS United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 9 Glasgow Road Paisley PA1 3QS United Kingdom on 18 September 2013 (1 page)
18 September 2013Notice of winding up order (1 page)
18 September 2013Court order notice of winding up (1 page)
18 September 2013Notice of winding up order (1 page)
5 September 2013Appointment of a provisional liquidator (1 page)
5 September 2013Appointment of a provisional liquidator (1 page)
20 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(3 pages)
20 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(3 pages)
20 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
(3 pages)
27 September 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
27 September 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
2 August 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
2 August 2012Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page)
18 July 2012Director's details changed for Mrs Denise Mcafee on 20 June 2012 (2 pages)
18 July 2012Director's details changed for Mrs Denise Mcafee on 20 June 2012 (2 pages)
16 July 2012Appointment of Mrs Denise Mcafee as a director (2 pages)
16 July 2012Appointment of Mrs Denise Mcafee as a director (2 pages)
13 July 2012Termination of appointment of Amy Mcafee as a director (1 page)
13 July 2012Termination of appointment of Amy Mcafee as a director (1 page)
18 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
22 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
(1 page)
22 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
(1 page)
22 September 2011Company name changed jmt 15 LTD.\certificate issued on 22/09/11
  • CONNOT ‐
(3 pages)
22 September 2011Company name changed jmt 15 LTD.\certificate issued on 22/09/11
  • CONNOT ‐
(3 pages)
18 July 2011Appointment of Amy Mcafee as a director (3 pages)
18 July 2011Termination of appointment of Ian Barr as a director (2 pages)
18 July 2011Appointment of Amy Mcafee as a director (3 pages)
18 July 2011Termination of appointment of Ian Barr as a director (2 pages)
9 May 2011Appointment of Mr Ian Jeffrey Barr as a director (3 pages)
9 May 2011Appointment of Mr Ian Jeffrey Barr as a director (3 pages)
8 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
8 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
2 March 2011Incorporation (23 pages)
2 March 2011Incorporation (23 pages)