Company NameTMS Tech Ltd
Company StatusDissolved
Company NumberSC439112
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Martin Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2012(same day as company formation)
RoleProfessional Engineer
Country of ResidenceScotland
Correspondence AddressR&A House Blackburn Business Park
Woodburn Road
Blackburn
Aberdeenshire
AB21 0PS
Scotland
Secretary NameMrs Pauline Breslin
StatusClosed
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressR&A House Blackburn Business Park
Woodburn Road
Blackburn
Aberdeenshire
AB21 0PS
Scotland

Location

Registered AddressR&A House Blackburn Business Park
Woodburn Road
Blackburn
Aberdeenshire
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch
Address Matches2 other UK companies use this postal address

Shareholders

900 at £1000Terence Martin Smith
90.00%
Ordinary
100 at £1000Pauline Breslin
10.00%
Ordinary

Financials

Year2014
Net Worth£74,332
Current Liabilities£14,375

Accounts

Latest Accounts5 April 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
12 December 2018Application to strike the company off the register (3 pages)
4 July 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
19 December 2017Notification of Terence Martin Smith as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
19 December 2017Notification of Terence Martin Smith as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
3 July 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000,000
(4 pages)
24 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000,000
(4 pages)
2 December 2015Micro company accounts made up to 5 April 2015 (6 pages)
2 December 2015Micro company accounts made up to 5 April 2015 (6 pages)
8 June 2015Registered office address changed from Tigh Na Tochail Skelmuir Mintlaw Peterhead Aberdeenshire AB42 5AB to R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Terence Martin Smith on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Terence Martin Smith on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Terence Martin Smith on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from Tigh Na Tochail Skelmuir Mintlaw Peterhead Aberdeenshire AB42 5AB to R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Tigh Na Tochail Skelmuir Mintlaw Peterhead Aberdeenshire AB42 5AB to R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeenshire AB21 0PS on 8 June 2015 (1 page)
13 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000,000
(4 pages)
13 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000,000
(4 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
22 December 2014Micro company accounts made up to 5 April 2014 (6 pages)
28 August 2014Previous accounting period shortened from 31 December 2014 to 5 April 2014 (1 page)
28 August 2014Previous accounting period shortened from 31 December 2014 to 5 April 2014 (1 page)
28 August 2014Previous accounting period shortened from 31 December 2014 to 5 April 2014 (1 page)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
8 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,000
(3 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)