T.M.I. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameT.M.I. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136251
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of T.M.I. LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is T.M.I. LIMITED located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of T.M.I. LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEERWAY LIMITEDJan 28, 1992Jan 28, 1992

    What are the latest accounts for T.M.I. LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for T.M.I. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Jan 31, 2017 to Jul 31, 2017

    1 pagesAA01

    Confirmation statement made on Sep 30, 2016 with updates

    6 pagesCS01

    Termination of appointment of Derek Knowles as a director on Sep 19, 2016

    1 pagesTM01

    Appointment of Mr Warren Davies as a director on Sep 19, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to Jan 26, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 26, 2016

    Statement of capital on Jan 26, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Annual return made up to Jan 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from * Titanium 1 King's Inch Place Renfrew PA4 8WF* on Jun 27, 2014

    2 pagesAD01

    Termination of appointment of Ronald Kihlken as a director

    1 pagesTM01

    Termination of appointment of Jaqueline Kihlken as a secretary

    1 pagesTM02

    Appointment of Mr Derek Knowles as a director

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Jan 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    8 pagesAA

    Director's details changed for Mr Ronald Walter Kihlken on Jul 30, 2013

    2 pagesCH01

    Secretary's details changed for Jaqueline Kihlken on Jul 30, 2013

    2 pagesCH03

    Registered office address changed from * C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland* on Jul 30, 2013

    1 pagesAD01

    Annual return made up to Jan 28, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    6 pagesAA

    Annual return made up to Jan 28, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * 126 Drymen Road Bearsden Glasgow G61 3RB* on Aug 04, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2011

    7 pagesAA

    Who are the officers of T.M.I. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Warren
    Woodchurch Road
    CH42 8PF Birkenhead
    395-397
    United Kingdom
    Director
    Woodchurch Road
    CH42 8PF Birkenhead
    395-397
    United Kingdom
    United KingdomBritish215295640001
    KIHLKEN, Jaqueline
    Craigbarnet
    G62 7RA Milngavie
    7
    Scotland
    Secretary
    Craigbarnet
    G62 7RA Milngavie
    7
    Scotland
    British17895230001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    KIHLKEN, Ronald Walter
    Craigbarnet
    G62 7RA Milngavie
    7
    Scotland
    Director
    Craigbarnet
    G62 7RA Milngavie
    7
    Scotland
    ScotlandBritish17895270002
    KNOWLES, Derek Andrew
    Hartington Street
    Handbridge
    CH4 7BR Chester
    50
    United Kingdom
    Director
    Hartington Street
    Handbridge
    CH4 7BR Chester
    50
    United Kingdom
    United KingdomBritish85722230001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001

    Who are the persons with significant control of T.M.I. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Warren Davies
    Woodchurch Road
    CH42 8PF Birkenhead
    395-397
    United Kingdom
    Sep 19, 2016
    Woodchurch Road
    CH42 8PF Birkenhead
    395-397
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0