Company NameTime4 Property Management & Maintenance Services Limited
Company StatusDissolved
Company NumberSC473279
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NameTime Property Services Scotland Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Director

Director NameMs Anna Marie Eardley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland

Location

Registered Address42 Queens Road
Aberdeen
AB15 4YE
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

1 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
24 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
29 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
6 July 2018Registered office address changed from 49 Carden Place Aberdeen Aberdeenshire AB10 1UN to 42 Queens Road Aberdeen AB15 4YE on 6 July 2018 (1 page)
10 April 2018Change of details for Ms Anna-Marie Gale Eardley as a person with significant control on 10 April 2018 (2 pages)
10 April 2018Director's details changed for Ms Anna Marie Eardley on 10 April 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
22 August 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
27 April 2017Registered office address changed from 3 Walker Street Edinburgh EH3 7JY to 49 Carden Place Aberdeen Aberdeenshire AB10 1UN on 27 April 2017 (2 pages)
27 April 2017Registered office address changed from 3 Walker Street Edinburgh EH3 7JY to 49 Carden Place Aberdeen Aberdeenshire AB10 1UN on 27 April 2017 (2 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
24 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
16 December 2015Director's details changed for Ms Anna Marie Eardley on 18 September 2015 (2 pages)
16 December 2015Director's details changed for Ms Anna Marie Eardley on 18 September 2015 (2 pages)
3 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
3 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
21 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
22 January 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
22 January 2015Previous accounting period shortened from 31 March 2015 to 30 November 2014 (1 page)
28 April 2014Company name changed time property services scotland LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
28 April 2014Company name changed time property services scotland LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-03-26
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(22 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(22 pages)