Company NameThe Tuck Inn (Edzell) Ltd
Company StatusDissolved
Company NumberSC500338
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years ago)
Dissolution Date14 September 2021 (2 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr John Watson Wallace
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
DD9 6DY
Scotland
Director NameMr Wayne Nicholson Wallace
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old City Club 6 Southesk Street
Brechin
DD9 6DY
Scotland
Director NameMrs Sheila Martin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Eider Road
Newburgh
Ellon
Aberdeenshire
AB41 6FD
Scotland
Secretary NameMr Alistair Martin
StatusResigned
Appointed21 February 2017(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 May 2018)
RoleCompany Director
Correspondence Address8 Eider Road
Newburgh
Ellon
Aberdeenshire
AB41 6FD
Scotland

Location

Registered AddressThe Old City Club
6 Southesk Street
Brechin
DD9 6DY
Scotland
ConstituencyAngus
WardBrechin and Edzell
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Notification of Wayne Nicholson Wallace as a person with significant control on 4 May 2018 (2 pages)
15 May 2018Notification of John Watson Wallace as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Termination of appointment of Sheila Martin as a director on 4 May 2018 (1 page)
4 May 2018Termination of appointment of Alistair Martin as a secretary on 4 May 2018 (1 page)
4 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
4 May 2018Appointment of Mr John Watson Wallace as a director on 4 May 2018 (2 pages)
4 May 2018Registered office address changed from 8 Eider Road Newburgh Ellon Aberdeenshire AB41 6FD Scotland to The Old City Club 6 Southesk Street Brechin DD9 6DY on 4 May 2018 (1 page)
4 May 2018Appointment of Mr Wayne Nicholson Wallace as a director on 4 May 2018 (2 pages)
4 May 2018Cessation of Sheila Martin as a person with significant control on 4 May 2018 (1 page)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
29 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
21 February 2017Appointment of Mr Alistair Martin as a secretary on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Alistair Martin as a secretary on 21 February 2017 (2 pages)
17 May 2016Micro company accounts made up to 31 March 2016 (8 pages)
17 May 2016Micro company accounts made up to 31 March 2016 (8 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(3 pages)
5 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(3 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 10
(36 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 10
(36 pages)