Company NameTFS Properties Limited
Company StatusDissolved
Company NumberSC437889
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Brian Ray Forrester
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address3 Waggon Road
Crossford
Dunfermline
Fife
KY12 8NP
Scotland
Director NameMr John Ford Swanson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestcliffe Charlestown
Dunfermline
Fife
KY11 3EE
Scotland
Director NameMr Randle Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ladysmith Drive
East Kilbride
Glasgow
G75 9PF
Scotland
Secretary NameMr Brian Forrester
StatusClosed
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Waggon Road
Crossford
Dunfermline
Fife
KY12 8NP
Scotland
Director NameMr Alexander Morris
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Garvock Hill
Dunfermline
Fife
KY12 7UU
Scotland

Location

Registered Address3 Castle Court
Carnegie Campus
Dunfermline
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Brian Forrester
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
24 July 2017Application to strike the company off the register (3 pages)
24 July 2017Application to strike the company off the register (3 pages)
12 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 29 November 2016 with updates (5 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
1 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(6 pages)
8 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(6 pages)
4 November 2015Termination of appointment of Alexander Morris as a director on 30 September 2015 (1 page)
4 November 2015Termination of appointment of Alexander Morris as a director on 30 September 2015 (1 page)
31 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
25 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(7 pages)
25 February 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(7 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(7 pages)
3 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(7 pages)
29 November 2012Incorporation (25 pages)
29 November 2012Incorporation (25 pages)