Company NameTen Ten (Scotland) Ltd
Company StatusDissolved
Company NumberSC447017
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NamesTen Ten (Scotland) Ltd and Lifespace Design Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Denholm
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameThomas Denholm
StatusClosed
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address22 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Director NameMs Kim Margaret Gie
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 03 October 2017)
RoleSenior Interior Designer
Country of ResidenceScotland
Correspondence Address22 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered Address22 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches5 other UK companies use this postal address

Shareholders

80 at £0.01Thomas Denholm
80.00%
Ordinary A
20 at £0.01Kim Margaret Gie
20.00%
Ordinary B

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
23 November 2016Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to 22 Rubislaw Terrace Aberdeen AB10 1XE on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB to 22 Rubislaw Terrace Aberdeen AB10 1XE on 23 November 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
23 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(5 pages)
23 December 2015Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages)
23 December 2015Secretary's details changed for Thomas Denholm on 4 December 2015 (1 page)
23 December 2015Director's details changed for Mr Thomas Denholm on 4 December 2015 (2 pages)
23 December 2015Secretary's details changed for Thomas Denholm on 4 December 2015 (1 page)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(6 pages)
10 March 2015Change of share class name or designation (2 pages)
10 March 2015Change of share class name or designation (2 pages)
10 March 2015Sub-division of shares on 1 February 2015 (5 pages)
10 March 2015Sub-division of shares on 1 February 2015 (5 pages)
10 March 2015Sub-division of shares on 1 February 2015 (5 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 01/02/2015
(37 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub-division 01/02/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
16 February 2015Appointment of Ms Kim Margaret Gie as a director on 1 February 2015 (2 pages)
16 February 2015Appointment of Ms Kim Margaret Gie as a director on 1 February 2015 (2 pages)
16 February 2015Appointment of Ms Kim Margaret Gie as a director on 1 February 2015 (2 pages)
19 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
23 December 2014Previous accounting period shortened from 30 April 2015 to 30 November 2014 (1 page)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 December 2014Previous accounting period shortened from 30 April 2015 to 30 November 2014 (1 page)
23 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-27
(1 page)
4 September 2014Company name changed lifespace design LTD\certificate issued on 04/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 September 2014Company name changed lifespace design LTD\certificate issued on 04/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
18 June 2014Registered office address changed from 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED on 18 June 2014 (1 page)
18 June 2014Registered office address changed from 1 Hawthorn Gardens Loanhead Midlothian EH20 9ED on 18 June 2014 (1 page)
13 June 2014Company name changed ten ten (scotland) LTD\certificate issued on 13/06/14
  • CONNOT ‐
(3 pages)
13 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-12
(1 page)
13 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-12
(1 page)
13 June 2014Company name changed ten ten (scotland) LTD\certificate issued on 13/06/14
  • CONNOT ‐
(3 pages)
26 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
26 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
26 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1
(4 pages)
8 April 2013Incorporation (37 pages)
8 April 2013Incorporation (37 pages)