Company NameTanmuir (WL) Limited
Company StatusDissolved
Company NumberSC464903
CategoryPrivate Limited Company
Incorporation Date29 November 2013(10 years, 5 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Scott Hugh Burnside
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2014(1 year after company formation)
Appointment Duration1 year, 2 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
Director NameMr Neil Gillies Cunningham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Exchange 307 West George Street
Glasgow
G2 4LF
Scotland

Location

Registered Address3 St. Davids Drive, St. Davids Business Park
Dalgety Bay
Dunfermline
Fife
KY11 9PF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches8 other UK companies use this postal address

Shareholders

133 at £1Kerslands Nominees LTD
57.08%
Ordinary A
100 at £1Kerslands Nominees Limited
42.92%
Ordinary B

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 233
(4 pages)
30 January 2015Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 233
(4 pages)
28 January 2015Registered office address changed from The Exchange 307 West George Street Glasgow G2 4LF Scotland to C/O Robson Forth Ltd 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 28 January 2015 (1 page)
28 January 2015Registered office address changed from The Exchange 307 West George Street Glasgow G2 4LF Scotland to C/O Robson Forth Ltd 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 28 January 2015 (1 page)
28 January 2015Appointment of Mr Scott Hugh Burnside as a director on 18 December 2014 (2 pages)
28 January 2015Appointment of Mr Scott Hugh Burnside as a director on 18 December 2014 (2 pages)
18 December 2014Termination of appointment of Neil Gillies Cunningham as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of Neil Gillies Cunningham as a director on 18 December 2014 (1 page)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 233
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 233
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 233
(4 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
21 November 2014Registered office address changed from First Floor 307 West George Street Glasgow G2 4LF to The Exchange 307 West George Street Glasgow G2 4LF on 21 November 2014 (1 page)
21 November 2014Registered office address changed from First Floor 307 West George Street Glasgow G2 4LF to The Exchange 307 West George Street Glasgow G2 4LF on 21 November 2014 (1 page)
2 October 2014Change of share class name or designation (2 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
2 October 2014Change of share class name or designation (2 pages)
2 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
14 May 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
14 May 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
13 May 2014Registered office address changed from 307 West George Street Glasgow G2 4LF Scotland on 13 May 2014 (2 pages)
13 May 2014Registered office address changed from 307 West George Street Glasgow G2 4LF Scotland on 13 May 2014 (2 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 November 2013Incorporation
Statement of capital on 2013-11-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)