TMK 65 LIMITED
Overview
| Company Name | TMK 65 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC153850 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TMK 65 LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is TMK 65 LIMITED located?
| Registered Office Address | Mlm Solutions, 7th Floor, 90 St. Vincent Street G2 5UB Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TMK 65 LIMITED?
| Company Name | From | Until |
|---|---|---|
| MGW LIMITED | Oct 25, 1994 | Oct 25, 1994 |
What are the latest accounts for TMK 65 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for TMK 65 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 10 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 11 Sherbrooke Gardens Glasgow G41 4HU to Mlm Solutions, 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on Sep 04, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Oct 25, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gordon Cowan as a secretary on Nov 18, 2013 | 1 pages | TM02 | ||||||||||
Registered office address changed from St Vincent House 241 St Vincent Street Glasgow G2 5QY to 11 Sherbrooke Gardens Glasgow G41 4HU on Dec 16, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Oct 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed mgw LIMITED\certificate issued on 19/11/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Oct 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Oct 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Oct 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Oct 25, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter Nigel Walker on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Brian Alexander Mckenna on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of TMK 65 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKENNA, Brian Alexander | Director | 11 Sherbrooke Gardens Pollokshields G41 4HU Glasgow | Scotland | British | 56194740001 | |||||
| WALKER, Peter Nigel | Director | 6 Priorwood Way Cleveden Park Estate Newton Mearns G77 6ZY Glasgow | Scotland | British | 751300004 | |||||
| COWAN, Gordon | Secretary | 53 Queen Mary Avenue G42 8DS Glasgow | British | 73253930001 | ||||||
| GLADSTONE, Barry | Secretary | 60 Riverside Park Linnpark Avenue G44 3PG Glasgow | British | 751280002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| GLADSTONE, Barry | Director | 60 Riverside Park Linnpark Avenue G44 3PG Glasgow | British | 751280002 | ||||||
| SWEENEY, Jon Thomas | Director | 594 Clarkston Road G44 3SQ Glasgow Lanarkshire | United Kingdom | British | 99580210001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does TMK 65 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Sep 13, 1995 Delivered On Sep 21, 1995 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TMK 65 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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