Company NameTomorrows' World Ltd
Company StatusDissolved
Company NumberSC407078
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 8 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Gilbert McIntyre
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodrush Glade
Livingston
West Lothian
EH54 9JY
Scotland
Director NameMr Bruce McIntyre
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Nevis Drive
Murieston
Livingston
West Lothian
EH54 9HH
Scotland

Contact

Websitewww.twl.ie/

Location

Registered AddressUnit 7 1 Firth Road
Houston Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Shareholders

67 at £1John Mcintyre
67.00%
Ordinary
33 at £1Bruce Mcintyre
33.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014First Gazette notice for compulsory strike-off (1 page)
26 October 2013Compulsory strike-off action has been suspended (1 page)
26 October 2013Compulsory strike-off action has been suspended (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
6 September 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(4 pages)
20 February 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(4 pages)
20 February 2013Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2013-02-20
  • GBP 100
(4 pages)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2012Termination of appointment of Bruce Mcintyre as a director (2 pages)
18 September 2012Termination of appointment of Bruce Mcintyre as a director (2 pages)
12 January 2012Registered office address changed from Unit 1 1 Firth Road Houston Industrial Estate Livingston West Lothian EH54 5DJ Scotland on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Unit 1 1 Firth Road Houston Industrial Estate Livingston West Lothian EH54 5DJ Scotland on 12 January 2012 (1 page)
9 January 2012Registered office address changed from 9 Woodrush Glade Livingston West Lothian EH54 9JY United Kingdom on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 9 Woodrush Glade Livingston West Lothian EH54 9JY United Kingdom on 9 January 2012 (1 page)
9 January 2012Appointment of Mr Bruce Mcintyre as a director (2 pages)
9 January 2012Appointment of Mr Bruce Mcintyre as a director (2 pages)
9 January 2012Registered office address changed from 9 Woodrush Glade Livingston West Lothian EH54 9JY United Kingdom on 9 January 2012 (1 page)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)