Company NameTrade Price Tiles And Bathrooms Limited
Company StatusDissolved
Company NumberSC451897
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Hulya Scobie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Mount Frost Gardens
Markinch
Glenrothes
KY7 6JL
Scotland
Director NameMr Okan Melville
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(same day as company formation)
RoleTiler
Country of ResidenceScotland
Correspondence Address10 Woodgate Way South
Glenrothes
Fife
KY7 4PF
Scotland

Location

Registered Address10 Woodgate Way South
Glenrothes
Fife
KY7 4PF
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton

Shareholders

2 at £1Okan Melville
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015Compulsory strike-off action has been suspended (1 page)
19 June 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Termination of appointment of Okan Melville as a director on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Okan Melville as a director on 15 January 2015 (1 page)
27 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
27 October 2014Director's details changed for Mr Okan Melville on 20 April 2014 (2 pages)
27 October 2014Director's details changed for Mr Okan Melville on 20 April 2014 (2 pages)
27 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(3 pages)
4 July 2013Registered office address changed from 16 Mount Frost Gardens Markinch Glenrothes KY7 6JL Scotland on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Hulya Scobie as a director (1 page)
4 July 2013Registered office address changed from 16 Mount Frost Gardens Markinch Glenrothes KY7 6JL Scotland on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Hulya Scobie as a director (1 page)
4 July 2013Registered office address changed from 16 Mount Frost Gardens Markinch Glenrothes KY7 6JL Scotland on 4 July 2013 (1 page)
10 June 2013Incorporation (25 pages)
10 June 2013Incorporation (25 pages)