Company NameTES Management Limited
Company StatusDissolved
Company NumberSC417247
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameTaner Sener
Date of BirthJune 1975 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed17 February 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Financials

Year2013
Net Worth£983
Cash£12,501
Current Liabilities£18,750

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

20 December 2016Final Gazette dissolved following liquidation (1 page)
20 December 2016Final Gazette dissolved following liquidation (1 page)
20 September 2016Notice of final meeting of creditors (1 page)
20 September 2016Return of final meeting of voluntary winding up (3 pages)
20 September 2016Notice of final meeting of creditors (1 page)
20 September 2016Return of final meeting of voluntary winding up (3 pages)
18 June 2015Registered office address changed from Regus Business Centre 83 Princes Street Edinburgh EH2 2ER United Kingdom to 66 Albion Road Edinburgh EH7 5QZ on 18 June 2015 (2 pages)
18 June 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-09
(1 page)
18 June 2015Registered office address changed from Regus Business Centre 83 Princes Street Edinburgh EH2 2ER United Kingdom to 66 Albion Road Edinburgh EH7 5QZ on 18 June 2015 (2 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
19 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
13 March 2015First Gazette notice for compulsory strike-off (1 page)
4 April 2014Registered office address changed from 83 Princes Street Edinburgh EH2 2ER on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 83 Princes Street Edinburgh EH2 2ER on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 83 Princes Street Edinburgh EH2 2ER on 4 April 2014 (1 page)
18 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(3 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (3 pages)
8 February 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 10
(3 pages)
8 February 2013Statement of capital following an allotment of shares on 30 April 2012
  • GBP 10
(3 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
17 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)