Company NameTNFC Limited
Company StatusDissolved
Company NumberSC449288
CategoryPrivate Limited Company
Incorporation Date3 May 2013(11 years ago)
Dissolution Date14 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Stephen Julian Vallance
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Fullarton Drive
Troon
Ayrshire
KA10 6LF
Scotland
Secretary NameStephen Vallance
StatusClosed
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address50 Fullarton Drive
Troon
Ayrshire
KA10 6LF
Scotland
Director NameIan Wallace
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address9e Dundonald Road
Troon
Ayrshire
KA10 6NP
Scotland
Director NameMr Alan Frew
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Garry Place
Troon
Ayrshire
KA10 7JD
Scotland

Location

Registered AddressMarathon House Olympic Business Park
Drybridge Road Dundonald
Kilmarnock
KA2 9BE
Scotland
ConstituencyCentral Ayrshire
WardKyle

Shareholders

30 at £1Ian Wallace
50.00%
Ordinary
30 at £1Stephen Vallance
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015Application to strike the company off the register (3 pages)
7 April 2015Application to strike the company off the register (3 pages)
12 March 2015Termination of appointment of Alan Frew as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Alan Frew as a director on 12 March 2015 (1 page)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 60
(5 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 60
(5 pages)
17 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 60
(5 pages)
26 June 2013Termination of appointment of Ian Wallace as a director (1 page)
26 June 2013Termination of appointment of Ian Wallace as a director (1 page)
17 June 2013Appointment of Mr Alan Frew as a director (2 pages)
17 June 2013Appointment of Mr Alan Frew as a director (2 pages)
3 May 2013Incorporation (29 pages)
3 May 2013Incorporation (29 pages)