Company NameT.A.S. Business Solutions Ltd.
Company StatusDissolved
Company NumberSC402037
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 9 months ago)
Dissolution Date11 July 2017 (6 years, 8 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 NameMrs Shuming Kong
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2015(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Thomas McCabe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 June 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address16 Royal Terrace
Glasgow
G3 7NY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£31,114
Cash£7,449
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
19 April 2017Application to strike the company off the register (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
(6 pages)
20 September 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-09-20
  • GBP 100
(6 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
5 November 2015Termination of appointment of Thomas Mccabe as a director on 19 April 2015 (1 page)
5 November 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Termination of appointment of Thomas Mccabe as a director on 19 April 2015 (1 page)
5 November 2015Appointment of Mrs Shuming Kong as a director on 22 April 2015 (2 pages)
5 November 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Appointment of Mrs Shuming Kong as a director on 22 April 2015 (2 pages)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
23 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
8 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 98
(4 pages)
8 July 2011Statement of capital following an allotment of shares on 21 June 2011
  • GBP 98
(4 pages)
5 July 2011Appointment of Mr Thomas Mccabe as a director (3 pages)
5 July 2011Appointment of Mr Thomas Mccabe as a director (3 pages)
24 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 June 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 June 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 June 2011Incorporation (23 pages)
21 June 2011Incorporation (23 pages)