Company NameTGI Management Limited
Company StatusDissolved
Company NumberSC466580
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Graham Drummond Black
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressYair Templar Lane
Gullane
East Lothian
EH31 2AJ
Scotland
Secretary NameMr Adrian Alastair Richmond
StatusClosed
Appointed03 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressTeapot Cottage Binfield Heath
Henley-On-Thames
Oxfordshire
RG9 4DR

Location

Registered Address15 Glenorchy Road
North Berwick
East Lothian
EH39 4PE
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2018Voluntary strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
21 June 2018Application to strike the company off the register (3 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
30 October 2015Registered office address changed from The Golf Inn Main Street Gullane East Lothian EH31 2AB to 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 30 October 2015 (1 page)
30 October 2015Registered office address changed from The Golf Inn Main Street Gullane East Lothian EH31 2AB to 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 30 October 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
19 February 2015Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
11 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
11 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(4 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 January 2014Incorporation
Statement of capital on 2014-01-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)