Company NameTab Patch Limited
Company StatusDissolved
Company NumberSC413975
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 2 months ago)
Dissolution Date6 July 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Iris Henry
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20c Moss Street
Paisley
Renfrewshire
PA1 1BL
Scotland
Director NameMrs Linda Jane Henry
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 06 July 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address20c Moss Street
Paisley
Renfrewshire
PA1 1BL
Scotland

Contact

Websitepatchproperty.co.uk
Email address[email protected]
Telephone0141 8893070
Telephone regionGlasgow

Location

Registered Address20c Moss Street
Paisley
Renfrewshire
PA1 1BL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston

Shareholders

1 at £1Iris Henry
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

6 July 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
26 November 2020Appointment of Mrs Linda Henry as a director on 1 May 2020 (2 pages)
7 May 2020Notification of Iris Henry as a person with significant control on 22 April 2020 (2 pages)
6 May 2020Director's details changed for Mrs Iris Henry on 22 April 2020 (2 pages)
6 May 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
6 May 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 May 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 May 2019Compulsory strike-off action has been discontinued (1 page)
23 May 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
28 January 2019Confirmation statement made on 5 January 2018 with no updates (3 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Micro company accounts made up to 31 May 2017 (3 pages)
29 June 2018Confirmation statement made on 5 January 2017 with updates (4 pages)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 May 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015Compulsory strike-off action has been discontinued (1 page)
18 June 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 June 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
5 June 2014Registered office address changed from 7 Mill Street Paisley Renfrewshire PA1 1LY on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 7 Mill Street Paisley Renfrewshire PA1 1LY on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 7 Mill Street Paisley Renfrewshire PA1 1LY on 5 June 2014 (1 page)
25 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 February 2014Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
25 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(3 pages)
25 February 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 February 2014Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
4 January 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2012Incorporation (22 pages)
5 January 2012Incorporation (22 pages)