Company NameTail-Lift Response Ltd
Company StatusDissolved
Company NumberSC536548
CategoryPrivate Limited Company
Incorporation Date27 May 2016(7 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Albert John McMillan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland

Location

Registered Address14 Inchmuir Road
Whitehill Industrial Estate
Bathgate
West Lothian
EH48 2EP
Scotland
ConstituencyLivingston
WardWhitburn and Blackburn

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

26 July 2016Delivered on: 1 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
16 October 2020Application to strike the company off the register (3 pages)
6 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 May 2018 (7 pages)
26 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 May 2017 (8 pages)
30 October 2017Micro company accounts made up to 31 May 2017 (8 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
1 August 2016Registration of charge SC5365480001, created on 26 July 2016 (17 pages)
1 August 2016Registration of charge SC5365480001, created on 26 July 2016 (17 pages)
7 June 2016Registered office address changed from 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland to 14 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 12 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland to 14 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP on 7 June 2016 (1 page)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)