Company NameTLC Spas Ltd
Company StatusDissolved
Company NumberSC469643
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameArgyll Auctions Ltd

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 Ruaidhri Macgregor Neish
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2 No. 17 Lochavullin Road
Oban
Argyll
PA34 4PL
Scotland
Director NameSiobhan Ann Neish
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 25 February 2020)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address26 Park Road
Oban
Argyll
PA34 4GZ
Scotland
Director NameBrian Robert Neish
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressUnit 1 Lochavullin Drive
Oban
Argyll
PA34 4BW
Scotland

Contact

Websitewww.argyllauctions.co.uk/

Location

Registered AddressUnit 2 No. 17
Lochavullin Road
Oban
Argyll
PA34 4PL
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Shareholders

1 at £1Brian Robert Neish
50.00%
Ordinary
1 at £1Ruaraidh Macgregor Neish
50.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
2 December 2019Application to strike the company off the register (3 pages)
17 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
(3 pages)
16 January 2019Appointment of Siobhan Ann Neish as a director on 1 April 2018 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
16 January 2019Termination of appointment of Brian Robert Neish as a director on 16 January 2019 (1 page)
16 January 2019Registered office address changed from Unit 1 Lochavullin Drive Oban Argyll PA34 4BW to Unit 2 No. 17 Lochavullin Road Oban Argyll PA344PL on 16 January 2019 (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
7 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
11 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
4 June 2014Director's details changed for Ruaraidh Macgregor Neish on 3 June 2014 (2 pages)
4 June 2014Director's details changed for Ruaraidh Macgregor Neish on 3 June 2014 (2 pages)
4 June 2014Director's details changed for Ruaraidh Macgregor Neish on 3 June 2014 (2 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)