Company NameTyrescanner Limited
DirectorsMichael Arthur Welch and Paul Jarman-Williams
Company StatusActive
Company NumberSC592878
CategoryPrivate Limited Company
Incorporation Date29 March 2018(6 years, 1 month ago)
Previous NameTWG 1 Ltd

Business Activity

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

Directors

Director NameMr Michael Arthur Welch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Director NameMr Paul Jarman-Williams
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
Secretary NamePJW Corporate Limited (Corporation)
StatusResigned
Appointed19 July 2018(3 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2019)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address6a Randolph Crescent
Edinburgh
EH3 7TH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

24 September 2019Delivered on: 27 September 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
29 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
23 September 2022Director's details changed for Mr Michael Arthur Welch on 17 November 2021 (2 pages)
23 September 2022Director's details changed for Mr Paul Jarman-Williams on 17 November 2021 (2 pages)
5 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
30 March 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
28 January 2022Purchase of own shares. (3 pages)
27 January 2022Resolutions
  • RES13 ‐ Correction to purchase price for 2,526 growth shares of 26/11/21 to a total consideration of £505.0 22/12/2021
(1 page)
8 December 2021Cancellation of shares. Statement of capital on 26 November 2021
  • GBP 250,000
(6 pages)
8 December 2021Purchase of own shares. (3 pages)
2 December 2021Resolutions
  • RES13 ‐ Approval of purchase contract 26/11/2021
(9 pages)
2 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2021Memorandum and Articles of Association (32 pages)
17 November 2021Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 17 November 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
16 November 2020Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 16 November 2020 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 September 2020Satisfaction of charge SC5928780001 in full (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with updates (8 pages)
27 September 2019Registration of charge SC5928780001, created on 24 September 2019 (27 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 July 2019Statement of capital following an allotment of shares on 25 May 2019
  • GBP 250,002.526
(8 pages)
5 July 2019Termination of appointment of Pjw Corporate Limited as a secretary on 5 July 2019 (1 page)
5 July 2019Appointment of Mr Paul Jarman-Williams as a director on 5 July 2019 (2 pages)
11 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
5 March 2019Register(s) moved to registered inspection location 2a Coates Crescent Edinburgh EH3 7AL (1 page)
5 March 2019Register inspection address has been changed to 2a Coates Crescent Edinburgh EH3 7AL (1 page)
8 November 2018Company name changed twg 1 LTD\certificate issued on 08/11/18
  • CONNOT ‐ Change of name notice
(3 pages)
8 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-22
(1 page)
12 August 2018Appointment of Pjw Corporate Limited as a secretary on 19 July 2018 (2 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
20 May 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 250,000
(3 pages)
29 March 2018Incorporation
Statement of capital on 2018-03-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)