Company NameTAMA Hydraulics Ltd
DirectorAnthony Allam
Company StatusLiquidation
Company NumberSC426818
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Anthony Allam
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland
Director NameMrs Annabel Mary Allam
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright Johnston & Mackenzie Llp 302 St Vincent
Glasgow
G2 5RZ
Scotland

Location

Registered AddressC/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£181,641
Cash£3,210
Current Liabilities£346,920

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due6 July 2017 (overdue)

Filing History

7 February 2022Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Interpath Ltd 5th Floor, 130 st Vincent Street Glasgow G2 5HF on 7 February 2022 (2 pages)
13 May 2015Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 13 May 2015 (2 pages)
13 May 2015Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 13 May 2015 (2 pages)
8 May 2015Notice of winding up order (1 page)
8 May 2015Notice of winding up order (1 page)
8 May 2015Court order notice of winding up (1 page)
8 May 2015Court order notice of winding up (1 page)
16 April 2015Appointment of a provisional liquidator (2 pages)
16 April 2015Appointment of a provisional liquidator (2 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
1 May 2014Registration of charge 4268180002 (16 pages)
1 May 2014Registration of charge 4268180002 (16 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (3 pages)
20 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
20 February 2013Current accounting period shortened from 30 June 2013 to 31 March 2013 (3 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2012Termination of appointment of Annabel Allam as a director (1 page)
30 July 2012Termination of appointment of Annabel Allam as a director (1 page)
22 June 2012Incorporation (22 pages)
22 June 2012Incorporation (22 pages)