Company NameThree Tequilas Limited
Company StatusDissolved
Company NumberSC455905
CategoryPrivate Limited Company
Incorporation Date2 August 2013(10 years, 9 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Brian James Fulton
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed02 August 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThird Floor 48 West George Street
Glasgow
G2 1BP
Scotland
Secretary NameMr Brian James Fulton
StatusClosed
Appointed10 August 2013(1 week, 1 day after company formation)
Appointment Duration5 years, 7 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressThird Floor 48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Donald Cameron Macleod
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed07 January 2014(5 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThird Floor 48 West George Street
Glasgow
G2 1BP
Scotland

Location

Registered AddressThird Floor 48
West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

900 at £0.01Neil Allardice
45.00%
Ordinary A
900 at £0.01Pauline Macleod
45.00%
Ordinary A
200 at £0.01Brian Fulton
10.00%
Ordinary B

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (4 pages)
20 December 2018Termination of appointment of Donald Cameron Macleod as a director on 10 September 2018 (1 page)
13 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (3 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (3 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
6 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 20
(5 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 20
(5 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 20
(5 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 20
(5 pages)
19 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 20
(5 pages)
19 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 20
(5 pages)
8 January 2014Appointment of Mr Donald Cameron Macleod as a director (2 pages)
8 January 2014Appointment of Mr Donald Cameron Macleod as a director (2 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disaplication of article 14, S.175, S190 approval of share transactions 21/11/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
10 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disaplication of article 14, S.175, S190 approval of share transactions 21/11/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
10 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 20.0
(6 pages)
10 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 20.0
(6 pages)
14 August 2013Appointment of Mr Brian James Fulton as a secretary (1 page)
14 August 2013Appointment of Mr Brian James Fulton as a secretary (1 page)
6 August 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
6 August 2013Current accounting period extended from 31 August 2014 to 30 September 2014 (1 page)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)