Kilmacolm
Renfrewshire
PA13 4HT
Scotland
Director Name | Miss Nichola Frances Ann O'Brien |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2015(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 23 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Director Name | Mr Jamie Newlands |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Secretary Name | Dr Jamie Newlands |
---|---|
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
Website | www.tident.org |
---|---|
Telephone | 0141 4420025 |
Telephone region | Glasgow |
Registered Address | Berkeley House 5 Newton Terrace Glasgow G3 7PJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 October 2019 | Confirmation statement made on 20 September 2019 with updates (5 pages) |
21 February 2019 | Notification of Brite Holdings and Investments Ltd as a person with significant control on 25 January 2019 (4 pages) |
7 February 2019 | Cessation of Jamie Newlands as a person with significant control on 28 July 2017 (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
18 March 2016 | Appointment of Miss Nichola Frances Ann O'brien as a director on 20 June 2015 (2 pages) |
18 March 2016 | Termination of appointment of Jamie Newlands as a secretary on 20 June 2015 (1 page) |
18 March 2016 | Termination of appointment of Jamie Newlands as a director on 20 June 2015 (1 page) |
18 March 2016 | Termination of appointment of Jamie Newlands as a director on 20 June 2015 (1 page) |
18 March 2016 | Appointment of Miss Nichola Frances Ann O'brien as a director on 20 June 2015 (2 pages) |
18 March 2016 | Termination of appointment of Jamie Newlands as a secretary on 20 June 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 July 2015 | Secretary's details changed for Dr Jamie Newlands on 5 May 2015 (1 page) |
10 July 2015 | Secretary's details changed for Dr Jamie Newlands on 5 May 2015 (1 page) |
10 July 2015 | Director's details changed for Dr Jamie Newlands on 5 May 2015 (2 pages) |
10 July 2015 | Director's details changed for Dr Jamie Newlands on 5 May 2015 (2 pages) |
10 July 2015 | Director's details changed for Dr Jamie Newlands on 5 May 2015 (2 pages) |
10 July 2015 | Secretary's details changed for Dr Jamie Newlands on 5 May 2015 (1 page) |
19 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mr Stuart Graham Thomson on 28 February 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr Stuart Graham Thomson on 28 February 2015 (2 pages) |
12 May 2015 | Registered office address changed from 1 Merrylee Road Newlands Glasgow Lanarkshire G43 2SH to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 1 Merrylee Road Newlands Glasgow Lanarkshire G43 2SH to Berkeley House 5 Newton Terrace Glasgow G3 7PJ on 12 May 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (14 pages) |
31 July 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (14 pages) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
17 April 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
15 March 2012 | Incorporation
|
15 March 2012 | Incorporation
|