T.M.I. LIMITED
Overview
| Company Name | T.M.I. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC136251 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of T.M.I. LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEERWAY LIMITED | Jan 28, 1992 | Jan 28, 1992 |
What are the latest accounts for T.M.I. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for T.M.I. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Jan 31, 2017 to Jul 31, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Derek Knowles as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Warren Davies as a director on Sep 19, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jan 26, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Titanium 1 King's Inch Place Renfrew PA4 8WF* on Jun 27, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of Ronald Kihlken as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jaqueline Kihlken as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Derek Knowles as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Mr Ronald Walter Kihlken on Jul 30, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jaqueline Kihlken on Jul 30, 2013 | 2 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jan 28, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * 126 Drymen Road Bearsden Glasgow G61 3RB* on Aug 04, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2011 | 7 pages | AA | ||||||||||
Who are the officers of T.M.I. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Warren | Director | Woodchurch Road CH42 8PF Birkenhead 395-397 United Kingdom | United Kingdom | British | 215295640001 | |||||
| KIHLKEN, Jaqueline | Secretary | Craigbarnet G62 7RA Milngavie 7 Scotland | British | 17895230001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| KIHLKEN, Ronald Walter | Director | Craigbarnet G62 7RA Milngavie 7 Scotland | Scotland | British | 17895270002 | |||||
| KNOWLES, Derek Andrew | Director | Hartington Street Handbridge CH4 7BR Chester 50 United Kingdom | United Kingdom | British | 85722230001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 |
Who are the persons with significant control of T.M.I. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Warren Davies | Sep 19, 2016 | Woodchurch Road CH42 8PF Birkenhead 395-397 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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