Company NameTom Morris International Limited
Company StatusDissolved
Company NumberSC406447
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 7 months ago)
Dissolution Date6 December 2016 (7 years, 4 months ago)
Previous NameKinburn (162) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDaniel John Campbell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMaj Gen William Euan Buchanan Loudon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2012(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Secretary NameEuan John Millar Macgregor
NationalityBritish
StatusClosed
Appointed14 August 2012(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (closed 06 December 2016)
RoleCompany Director
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Richard Davidson Muckart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 06 December 2016)
RoleActuary
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Alistair James Lang
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland
Director NameMr Timothy Christian Dally
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Walk House 99 Princess Road East
Leicester
Leicestershire
LE1 7LF
Director NameMr Timothy Peter Dally
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(11 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Walk House 99 Princess Road East
Leicester
Leicestershire
LE1 7LF
Director NameMr Peter Douglas Forster
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(1 year, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 August 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Director NameMr Ian Donald Carnegie Brown
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 August 2016)
RoleMerchant Banker
Country of ResidenceScotland
Correspondence AddressPilmour House
St. Andrews
Fife
KY16 9SF
Scotland
Secretary NameMurray Donald Drummond Cook Llp (Corporation)
StatusResigned
Appointed31 August 2011(same day as company formation)
Correspondence AddressKinburn Castle Double Dykes Road
St Andrews
Fife
KY16 9DR
Scotland

Contact

Websitetommorris.com

Location

Registered AddressPilmour
House
St. Andrews
Fife
KY16 9SF
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

75 at £1St Andrews Links Trust
75.00%
Ordinary
25 at £1Tpd International LTD
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,286,520
Cash£9,164
Current Liabilities£274,977

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 January 2014Delivered on: 27 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 October 2012Delivered on: 11 October 2012
Persons entitled: Trustees of St Andrews Links Trust

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
20 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
12 September 2016Satisfaction of charge SC4064470002 in full (1 page)
12 September 2016All of the property or undertaking has been released from charge 1 (1 page)
12 September 2016All of the property or undertaking has been released from charge 1 (1 page)
12 September 2016Satisfaction of charge SC4064470002 in full (1 page)
11 August 2016Termination of appointment of Peter Douglas Forster as a director on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Peter Douglas Forster as a director on 11 August 2016 (1 page)
9 August 2016Termination of appointment of Ian Carnegie Brown as a director on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Ian Carnegie Brown as a director on 9 August 2016 (1 page)
17 June 2016Full accounts made up to 31 December 2015 (13 pages)
17 June 2016Full accounts made up to 31 December 2015 (13 pages)
8 December 2015Termination of appointment of Timothy Peter Dally as a director on 27 November 2015 (1 page)
8 December 2015Termination of appointment of Timothy Peter Dally as a director on 27 November 2015 (1 page)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(9 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(9 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 June 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 September 2014Appointment of Mr Peter Douglas Forster as a director on 26 March 2013 (2 pages)
16 September 2014Appointment of Mr Peter Douglas Forster as a director on 26 March 2013 (2 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(9 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(9 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
12 May 2014Appointment of Mr Richard Davidson Muckart as a director (2 pages)
12 May 2014Appointment of Mr Richard Davidson Muckart as a director (2 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
24 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
4 February 2014Alterations to floating charge 1 (19 pages)
4 February 2014Alterations to floating charge 1 (19 pages)
27 January 2014Registration of charge 4064470002 (11 pages)
27 January 2014Registration of charge 4064470002 (11 pages)
27 January 2014Alterations to a floating charge (19 pages)
27 January 2014Alterations to a floating charge (19 pages)
23 December 2013Termination of appointment of Timothy Dally as a director (1 page)
23 December 2013Termination of appointment of Timothy Dally as a director (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(9 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(9 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
13 May 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 May 2013Appointment of Mr Ian Carnegie Brown as a director (2 pages)
1 May 2013Appointment of Mr Ian Carnegie Brown as a director (2 pages)
13 November 2012Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page)
13 November 2012Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page)
13 November 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(3 pages)
13 November 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(3 pages)
23 October 2012Appointment of Timothy Christian Dally as a director (3 pages)
23 October 2012Appointment of Timothy Christian Dally as a director (3 pages)
15 October 2012Termination of appointment of Alistair Lang as a director (2 pages)
15 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
15 October 2012Appointment of Daniel John Campbell as a director (3 pages)
15 October 2012Appointment of Willian Euan Buchanan Loudon as a director (3 pages)
15 October 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(5 pages)
15 October 2012Appointment of Mr Timothy Peter Dally as a director (3 pages)
15 October 2012Appointment of Euan John Millar Macgregor as a secretary (3 pages)
15 October 2012Appointment of Mr Timothy Peter Dally as a director (3 pages)
15 October 2012Appointment of Euan John Millar Macgregor as a secretary (3 pages)
15 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
15 October 2012Appointment of Willian Euan Buchanan Loudon as a director (3 pages)
15 October 2012Termination of appointment of Alistair Lang as a director (2 pages)
15 October 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 100
(5 pages)
15 October 2012Appointment of Daniel John Campbell as a director (3 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 September 2012Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 4 September 2012 (1 page)
4 September 2012Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 4 September 2012 (1 page)
11 May 2012Company name changed kinburn (162) LIMITED\certificate issued on 11/05/12
  • CONNOT ‐
(3 pages)
11 May 2012Company name changed kinburn (162) LIMITED\certificate issued on 11/05/12
  • CONNOT ‐
(3 pages)
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
30 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
26 January 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
26 January 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)