Company NameTFL Aeromech Ltd
Company StatusDissolved
Company NumberSC567198
CategoryPrivate Limited Company
Incorporation Date26 May 2017(6 years, 11 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMs Wendy Jane Bevan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(8 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Newmarket Street
Ayr
KA7 1LP
Scotland
Director NameMr Thomas Finlay Lawson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2017(same day as company formation)
RoleAircraft Sheetmetal Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address36 Hunter Road
Crosshouse
Kilmarnock
KA2 0LB
Scotland

Location

Registered Address34 Newmarket Street
Ayr
KA7 1LP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
1 March 2022Application to strike the company off the register (1 page)
22 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
17 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
1 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
1 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (3 pages)
7 February 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
6 February 2018Notification of Wendy Jane Bevan as a person with significant control on 1 February 2018 (2 pages)
6 February 2018Cessation of Thomas Finlay Lawson as a person with significant control on 1 February 2018 (1 page)
6 February 2018Termination of appointment of Thomas Finlay Lawson as a director on 1 February 2018 (1 page)
6 February 2018Appointment of Ms Wendy Jane Bevan as a director on 1 February 2018 (2 pages)
6 February 2018Registered office address changed from 1 Spiersbridge Way Business Park 1 Spiersbridge Way Suite 19 Glasgow G46 8NG Scotland to 34 Newmarket Street Ayr KA7 1LP on 6 February 2018 (1 page)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 1
(23 pages)
26 May 2017Incorporation
Statement of capital on 2017-05-26
  • GBP 1
(23 pages)