Company NameTanahken Limited
Company StatusDissolved
Company NumberSC448392
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date20 February 2015 (9 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKenneth James McIntosh
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTanahken Avonbridge
Falkirk
FK1 2JZ
Scotland
Director NameMargarate Anak McIntosh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTanahken Avonbridge
Falkirk
FK1 2JZ
Scotland
Secretary NameMargarate Anak McIntosh
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTanahken Avonbridge
Falkirk
FK1 2JZ
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kenneth James Mcintosh
50.00%
Ordinary
1 at £1Margarate Anak Mcintosh
50.00%
Ordinary

Financials

Year2014
Net Worth£5,836
Cash£17,034
Current Liabilities£18,977

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 October 2014First Gazette notice for voluntary strike-off (1 page)
31 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014Application to strike the company off the register (3 pages)
21 October 2014Application to strike the company off the register (3 pages)
8 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 8 May 2014 (1 page)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 8 May 2014 (1 page)
7 May 2014Director's details changed for Kenneth James Mcintosh on 24 April 2014 (2 pages)
7 May 2014Director's details changed for Kenneth James Mcintosh on 24 April 2014 (2 pages)
5 June 2013Termination of appointment of Margarate Anak Mcintosh as a secretary on 3 June 2013 (1 page)
5 June 2013Termination of appointment of Margarate Anak Mcintosh as a secretary on 3 June 2013 (1 page)
5 June 2013Termination of appointment of Margarate Anak Mcintosh as a director on 3 June 2013 (1 page)
5 June 2013Termination of appointment of Margarate Anak Mcintosh as a secretary on 3 June 2013 (1 page)
5 June 2013Termination of appointment of Margarate Anak Mcintosh as a director on 3 June 2013 (1 page)
5 June 2013Termination of appointment of Margarate Anak Mcintosh as a director on 3 June 2013 (1 page)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
24 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)