Company NameTamil Organisation Scotland
Company StatusDissolved
Company NumberSC471680
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 March 2014(10 years, 2 months ago)
Dissolution Date29 May 2018 (5 years, 11 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Anthonipillai Anton Jeganathan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityDutch
StatusClosed
Appointed09 April 2015(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 29 May 2018)
RoleSecretary
Country of ResidenceScotland
Correspondence Address134 Ballater Place Flat 2/1 Ballater Place
Glasgow
G5 0RQ
Scotland
Director NameMr Sivakumar Sivanady
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySri Lankan
StatusClosed
Appointed28 February 2016(1 year, 12 months after company formation)
Appointment Duration2 years, 3 months (closed 29 May 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address134 Ballater Place Flat 2/1 Ballater Place
Glasgow
G5 0RQ
Scotland
Director NameMr Mathimukaraja Arumaithuray
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 5
90 Charles Street, 12 Strathkelvin Avenue
Glasgow
Scotland
G21 2PY
Director NameMr Poologanathan Sanjeevan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Strathkelvin Avenue
Glasgow
G64 1RR
Scotland
Director NameMr Thiviyakumaran Emmanuel
Date of BirthApril 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kilmartin Place
Glasgow
Scotland
G46 8DR
Director NameMr Francis Aloysious Santhanappillai
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Commercial Road
Glasgow
Scotland
G5 0RG
Director NameMr Anthonipillai Jeromiyas
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ancroft Street
12 Strathkelvin Avenue
Glasgow
G64 1RR
Scotland
Director NameMs Irene Concepta Jeyakumar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/2 134 Ballater Place
Glasgow
G5 0RQ
Scotland

Location

Registered Address134 Ballater Place Flat 2/1
Ballater Place
Glasgow
G5 0RQ
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2018First Gazette notice for voluntary strike-off (1 page)
5 March 2018Application to strike the company off the register (4 pages)
4 February 2018Registered office address changed from 1/2 134 Ballater Place Glasgow G5 0RQ Scotland to 134 Ballater Place Flat 2/1 Ballater Place Glasgow G5 0RQ on 4 February 2018 (1 page)
7 October 2017Termination of appointment of Irene Concepta Jeyakumar as a director on 6 October 2017 (1 page)
7 October 2017Termination of appointment of Irene Concepta Jeyakumar as a director on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 134 Ballater Place Glasgow G5 0RQ Scotland to 1/2 134 Ballater Place Glasgow G5 0RQ on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 134 Ballater Place Glasgow G5 0RQ Scotland to 1/2 134 Ballater Place Glasgow G5 0RQ on 6 October 2017 (1 page)
5 October 2017Registered office address changed from Flat 0/2 2038 Dumbarton Road Glasgow G14 0HH to 134 Ballater Place Glasgow G5 0RQ on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Flat 0/2 2038 Dumbarton Road Glasgow G14 0HH to 134 Ballater Place Glasgow G5 0RQ on 5 October 2017 (1 page)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 September 2016Appointment of Mr Anthonipillai Anton Jeganathan as a director on 9 April 2015 (2 pages)
20 September 2016Appointment of Mr Anthonipillai Anton Jeganathan as a director on 9 April 2015 (2 pages)
15 September 2016Appointment of Mr Sivakumar Sivanady as a director on 28 February 2016 (2 pages)
15 September 2016Appointment of Mr Sivakumar Sivanady as a director on 28 February 2016 (2 pages)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016Compulsory strike-off action has been discontinued (1 page)
24 July 2016Annual return made up to 5 March 2016 no member list (4 pages)
24 July 2016Annual return made up to 5 March 2016 no member list (4 pages)
22 July 2016Termination of appointment of Anthonipillai Jeromiyas as a director on 24 February 2016 (1 page)
22 July 2016Termination of appointment of Anthonipillai Jeromiyas as a director on 24 February 2016 (1 page)
7 July 2016Registered office address changed from 20 Kilmartin Place Thornliebank Glasgow G46 8DR Scotland to Flat 0/2 2038 Dumbarton Road Glasgow G14 0HH on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 20 Kilmartin Place Thornliebank Glasgow G46 8DR Scotland to Flat 0/2 2038 Dumbarton Road Glasgow G14 0HH on 7 July 2016 (2 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
21 February 2016Registered office address changed from 39 Commercial Road Glasgow United Kingdom G5 0RG to 20 Kilmartin Place Thornliebank Glasgow G46 8DR on 21 February 2016 (1 page)
21 February 2016Termination of appointment of Francis Aloysious Santhanappillai as a director on 6 February 2016 (1 page)
21 February 2016Termination of appointment of Francis Aloysious Santhanappillai as a director on 6 February 2016 (1 page)
21 February 2016Registered office address changed from 39 Commercial Road Glasgow United Kingdom G5 0RG to 20 Kilmartin Place Thornliebank Glasgow G46 8DR on 21 February 2016 (1 page)
4 February 2016Termination of appointment of Thiviyakumaran Emmanuel as a director on 11 May 2015 (1 page)
4 February 2016Termination of appointment of Thiviyakumaran Emmanuel as a director on 11 May 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 5 March 2015 no member list (4 pages)
28 April 2015Annual return made up to 5 March 2015 no member list (4 pages)
28 April 2015Annual return made up to 5 March 2015 no member list (4 pages)
25 February 2015Termination of appointment of Poologanathan Sanjeevan as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Poologanathan Sanjeevan as a director on 25 February 2015 (1 page)
15 May 2014Termination of appointment of Mathimukaraja Arumaithuray as a director (1 page)
15 May 2014Termination of appointment of Mathimukaraja Arumaithuray as a director (1 page)
5 March 2014Incorporation (23 pages)
5 March 2014Incorporation (23 pages)