Company NameTSB Process Engineering Limited
Company StatusDissolved
Company NumberSC481434
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Thomas Sephton-Brown
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 South Loan Pittenweem
Anstruther
KY10 2QB
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas Sephton-brown
100.00%
Ordinary

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

8 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-27
(1 page)
8 April 2020Registered office address changed from 20 South Loan Pittenweem Anstruther KY10 2QB to The Vision Building 20 Greenmarket Dundee DD1 4QB on 8 April 2020 (2 pages)
11 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
28 September 2019Compulsory strike-off action has been discontinued (1 page)
26 September 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 September 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
6 September 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Notification of Thomas Sephton-Brown as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Notification of Thomas Sephton-Brown as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
16 November 2017Administrative restoration application (3 pages)
16 November 2017Confirmation statement made on 3 July 2017 with no updates (2 pages)
16 November 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 November 2017Confirmation statement made on 3 July 2017 with no updates (2 pages)
16 November 2017Micro company accounts made up to 31 July 2016 (2 pages)
16 November 2017Micro company accounts made up to 31 July 2015 (2 pages)
16 November 2017Administrative restoration application (3 pages)
16 November 2017Micro company accounts made up to 31 July 2015 (2 pages)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
4 July 2017Compulsory strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
5 July 2016Compulsory strike-off action has been discontinued (1 page)
4 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
(3 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(23 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(23 pages)