Company NameTony Gunn Mechanical Services Ltd
Company StatusDissolved
Company NumberSC463094
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 4 months ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)
Previous NameTony Gunn Mechinical Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Director

Director NameMr Tony Gunn
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCawdor House
Halkirk
Caithness
KW12 6UN
Scotland

Location

Registered Address3 Princes Street
Thurso
Caithness
KW14 7BQ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

16 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2022First Gazette notice for voluntary strike-off (1 page)
24 May 2022Application to strike the company off the register (3 pages)
2 March 2022Micro company accounts made up to 30 November 2021 (5 pages)
26 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
7 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
16 May 2020Micro company accounts made up to 30 November 2019 (5 pages)
10 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 30 November 2018 (4 pages)
18 December 2018Change of details for Mr Tony Gunn as a person with significant control on 18 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Tony Gunn on 18 December 2018 (2 pages)
21 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
21 November 2018Change of details for Miss Dawn Sinclair as a person with significant control on 5 May 2018 (2 pages)
20 April 2018Micro company accounts made up to 30 November 2017 (4 pages)
10 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
20 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(3 pages)
8 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(3 pages)
8 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(3 pages)
19 November 2013Company name changed tony gunn mechinical services LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Company name changed tony gunn mechinical services LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)