Company NameTSS Topco Limited
Company StatusDissolved
Company NumberSC583216
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 4 months ago)
Dissolution Date10 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derek Payne
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Karen Payne
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Gary James Thomson Potts
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMrs Laura Potts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered AddressC/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Charges

8 February 2018Delivered on: 13 February 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 September 2020Final Gazette dissolved following liquidation (1 page)
10 June 2020Final account prior to dissolution in MVL (final account attached) (10 pages)
12 February 2019Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 12 February 2019 (2 pages)
12 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-07
(1 page)
11 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
9 November 2018Satisfaction of charge SC5832160001 in full (1 page)
13 February 2018Registration of charge SC5832160001, created on 8 February 2018 (9 pages)
12 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 February 2018Statement of capital following an allotment of shares on 8 February 2018
  • GBP 1,993.04
(4 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 996.52
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 996.52
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)