Company NameTempus Energy Community Scotland Ltd
Company StatusDissolved
Company NumberSC511418
CategoryPrivate Limited Company
Incorporation Date23 July 2015(8 years, 8 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NameMM&S (5888) Limited

Business Activity

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

Directors

Director NameMs Sara Louise Bell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(1 month after company formation)
Appointment Duration1 year, 9 months (closed 30 May 2017)
RoleCeo/Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMs Sophie Louise Yule
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(1 month after company formation)
Appointment Duration1 year, 9 months (closed 30 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed23 July 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameChristine Truesdale
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(same day as company formation)
RoleLegal Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 July 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 July 2015(same day as company formation)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
1 September 2015Change of share class name or designation (2 pages)
31 August 2015Termination of appointment of Vindex Services Limited as a director on 27 August 2015 (1 page)
31 August 2015Termination of appointment of Christine Truesdale as a director on 27 August 2015 (1 page)
31 August 2015Termination of appointment of Vindex Limited as a director on 27 August 2015 (1 page)
31 August 2015Appointment of Ms Sara Louise Bell as a director on 27 August 2015 (2 pages)
31 August 2015Appointment of Sophie Louise Yule as a director on 27 August 2015 (2 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
28 August 2015Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
27 August 2015Company name changed mm&s (5888) LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
(3 pages)
23 July 2015Incorporation
Statement of capital on 2015-07-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)