Company NameTime For Time Limited
Company StatusDissolved
Company NumberSC413846
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 3 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameAnn-Marie McLaughlin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 West Holmes Place
Broxburn
West Lothian
EH52 5NJ
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Ann-marie Mclaughlin
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
12 September 2014First Gazette notice for voluntary strike-off (1 page)
28 August 2014Application to strike the company off the register (3 pages)
28 August 2014Application to strike the company off the register (3 pages)
2 February 2014Accounts made up to 31 January 2014 (2 pages)
2 February 2014Accounts made up to 31 January 2014 (2 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(3 pages)
22 November 2013Director's details changed for Ann-Marie Mclaughlin on 11 November 2013 (7 pages)
22 November 2013Director's details changed for Ann-Marie Mclaughlin on 11 November 2013 (7 pages)
12 November 2013Registered office address changed from 42 West Holmes Place Broxburn West Lothian EH52 5NJ United Kingdom on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 42 West Holmes Place Broxburn West Lothian EH52 5NJ United Kingdom on 12 November 2013 (1 page)
18 April 2013Accounts made up to 31 January 2013 (2 pages)
18 April 2013Accounts made up to 31 January 2013 (2 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)