Company NameTelecoms Survey Services Ltd
Company StatusDissolved
Company NumberSC421856
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date2 August 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Brown
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address172 Dukes Road
Rutherglen
Glasgow
G73 5AF
Scotland
Director NameMr John Winstanley
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Dukes Road
Rutherglen
Glasgow
G73 5AF
Scotland
Director NameMr Iain Mackinnon
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2012(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address172 Dukes Road
Rutherglen
Glasgow
G73 5AF
Scotland
Director NameMr Paul Brannigan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 Dukes Road
Rutherglen
Glasgow
G73 5AF
Scotland

Location

Registered Address172 Dukes Road
Rutherglen
Glasgow
G73 5AF
Scotland
ConstituencyRutherglen and Hamilton West
WardCambuslang West

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
17 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016Application to strike the company off the register (3 pages)
10 May 2016Application to strike the company off the register (3 pages)
19 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 February 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7
(5 pages)
12 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 7
(5 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
16 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 7
(5 pages)
5 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 7
(5 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
2 May 2013Termination of appointment of Paul Brannigan as a director (1 page)
2 May 2013Termination of appointment of Paul Brannigan as a director (1 page)