Company NameTMSI Limited
Company StatusDissolved
Company NumberSC458268
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)
Dissolution Date24 December 2019 (4 years, 4 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 NameMr Stewart McKeown
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Thomas Henry McKeown
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameJason Spence
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2013(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 06 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Stewart Mckeown
50.00%
Ordinary
50 at £1Thomas Henry Mckeown
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,617
Cash£67,876
Current Liabilities£221,798

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
1 October 2019Application to strike the company off the register (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
19 July 2018Termination of appointment of Jason Spence as a director on 6 July 2018 (1 page)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
26 February 2018Confirmation statement made on 26 February 2018 with updates (5 pages)
26 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 January 2018Change of share class name or designation (2 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
16 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 October 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
24 October 2014Current accounting period extended from 30 September 2014 to 31 January 2015 (1 page)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
3 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(4 pages)
4 November 2013Appointment of Jason Spence as a director (3 pages)
4 November 2013Appointment of Jason Spence as a director (3 pages)
18 September 2013Director's details changed for Mr Stewart Mckeown on 11 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Stewart Mckeown on 11 September 2013 (2 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 100
(22 pages)
3 September 2013Incorporation
Statement of capital on 2013-09-03
  • GBP 100
(22 pages)