Company NameTowncrest Limited
Company StatusDissolved
Company NumberSC420940
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)
Dissolution Date5 June 2015 (8 years, 10 months ago)

Directors

Director NameShafiq Muhammed
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameShafiq Muhammed
NationalityBritish
StatusClosed
Appointed25 April 2012(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 05 June 2015)
RoleCompany Director
Correspondence AddressCitypoint, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed02 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCitypoint, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

5 June 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2015Notice of final meeting of creditors (3 pages)
5 March 2015Notice of final meeting of creditors (3 pages)
6 March 2014Registered office address changed from 923 Sauchiehall Street Glasgow G3 7TQ on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 923 Sauchiehall Street Glasgow G3 7TQ on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 923 Sauchiehall Street Glasgow G3 7TQ on 6 March 2014 (2 pages)
12 February 2014Notice of winding up order (1 page)
12 February 2014Court order notice of winding up (1 page)
12 February 2014Notice of winding up order (1 page)
12 February 2014Court order notice of winding up (1 page)
5 September 2013Compulsory strike-off action has been suspended (1 page)
5 September 2013Compulsory strike-off action has been suspended (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
26 July 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2012Appointment of Shafiq Muhammed as a director on 25 April 2012 (3 pages)
4 May 2012Appointment of Shafiq Muhammed as a director on 25 April 2012 (3 pages)
4 May 2012Appointment of Shafiq Muhammed as a secretary on 25 April 2012 (3 pages)
4 May 2012Appointment of Shafiq Muhammed as a secretary on 25 April 2012 (3 pages)
3 May 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 3 May 2012 (2 pages)
3 May 2012Termination of appointment of Brian Reid Ltd. as a secretary on 25 April 2012 (2 pages)
3 May 2012Termination of appointment of Brian Reid Ltd. as a secretary on 25 April 2012 (2 pages)
3 May 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 3 May 2012 (2 pages)
3 May 2012Termination of appointment of Stephen George Mabbott as a director on 25 April 2012 (2 pages)
3 May 2012Termination of appointment of Stephen George Mabbott as a director on 25 April 2012 (2 pages)
3 May 2012Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 3 May 2012 (2 pages)
2 April 2012Incorporation
Statement of capital on 2012-04-02
  • GBP 1
(22 pages)
2 April 2012Incorporation
Statement of capital on 2012-04-02
  • GBP 1
(22 pages)