Company NameTic Tac Limited
Company StatusDissolved
Company NumberSC403962
CategoryPrivate Limited Company
Incorporation Date22 July 2011(12 years, 9 months ago)
Dissolution Date17 July 2018 (5 years, 9 months ago)
Previous NameTic Tac Equestrian Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jennifer Jane Arnold
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Hagholm Road
Cleghorn
Lanark
ML11 7SG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jennifer Arnold
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,145
Current Liabilities£15,895

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
20 April 2018Application to strike the company off the register (3 pages)
14 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
16 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
20 August 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 99
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 99
(4 pages)
20 August 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 99
(4 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 February 2014Director's details changed for Mrs Jennifer Arnold on 30 January 2014 (2 pages)
14 February 2014Director's details changed for Mrs Jennifer Arnold on 30 January 2014 (2 pages)
2 September 2013Director's details changed for Miss Jennifer Arnold on 22 August 2013 (2 pages)
2 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(3 pages)
2 September 2013Director's details changed for Miss Jennifer Arnold on 22 August 2013 (2 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (12 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (12 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mrs Jennifer Francis on 22 July 2012 (2 pages)
17 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
17 August 2012Director's details changed for Mrs Jennifer Francis on 22 July 2012 (2 pages)
7 August 2012Company name changed tic tac equestrian LTD.\certificate issued on 07/08/12
  • CONNOT ‐
(4 pages)
7 August 2012Company name changed tic tac equestrian LTD.\certificate issued on 07/08/12
  • CONNOT ‐
(4 pages)
3 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-07
(1 page)
3 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-07
(1 page)
22 August 2011Appointment of Jennifer Francis as a director (3 pages)
22 August 2011Appointment of Jennifer Francis as a director (3 pages)
22 August 2011Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 22 August 2011 (2 pages)
22 August 2011Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 22 August 2011 (2 pages)
27 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
27 July 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
22 July 2011Incorporation (22 pages)
22 July 2011Incorporation (22 pages)