Glasgow
G2 7JL
Scotland
Director Name | Mr Alexander Kennedy |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Technology & Innovation Centre University Of Strat (624) 99 George Street Glasgow G1 1RD Scotland |
Director Name | Mr Ian Cleland Ritchie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Technology & Innovation Centre University Of Strat (624) 99 George Street Glasgow G1 1RD Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2012(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 March 2017) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | Technology & Innovation Centre University Of Strathclyde (624) 99 George Street Glasgow G1 1RD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Turnover | £66,360 |
Net Worth | £100 |
Cash | £18,782 |
Current Liabilities | £18,782 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (3 pages) |
16 August 2017 | Application to strike the company off the register (3 pages) |
6 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
10 March 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to Technology & Innovation Centre University of Strathclyde (624) 99 George Street Glasgow Scotland G1 1rd on 10 March 2017 (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
7 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
19 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 March 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 January 2015 (2 pages) |
11 March 2015 | Termination of appointment of Burness Paull Llp as a secretary on 30 January 2015 (1 page) |
11 March 2015 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 30 January 2015 (2 pages) |
11 March 2015 | Termination of appointment of Burness Paull Llp as a secretary on 30 January 2015 (1 page) |
9 March 2015 | Company name changed tsf trading LIMITED\certificate issued on 09/03/15
|
9 March 2015 | Company name changed tsf trading LIMITED\certificate issued on 09/03/15
|
25 November 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
25 November 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 October 2014 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 13 Queens Road Aberdeen AB15 4YL on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to 13 Queens Road Aberdeen AB15 4YL on 28 October 2014 (1 page) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
24 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
24 September 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
14 May 2012 | Incorporation (29 pages) |
14 May 2012 | Incorporation (29 pages) |