TMK 65 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTMK 65 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC153850
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TMK 65 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MGW LIMITEDOct 25, 1994Oct 25, 1994

    What are the latest accounts for TMK 65 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TMK 65 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    10 pages4.26(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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 29, 2015

    LRESSP

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

    5 pagesAA

    Annual return made up to Oct 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 3,750
    SH01

    Termination of appointment of Gordon Cowan as a secretary on Nov 18, 2013

    1 pagesTM02

    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 pagesAD01

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

    7 pagesAA

    Annual return made up to Oct 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2013

    Statement of capital on Dec 20, 2013

    • Capital: GBP 3,750
    SH01

    Certificate of change of name

    Company name changed mgw LIMITED\certificate issued on 19/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Nov 19, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 15, 2013

    RES15

    Satisfaction of charge 1 in full

    1 pagesMR04

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

    7 pagesAA

    Annual return made up to Oct 25, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Oct 25, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Oct 25, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Oct 25, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Peter Nigel Walker on Nov 13, 2009

    2 pagesCH01

    Director's details changed for Brian Alexander Mckenna on Nov 13, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    1 pages288b

    Who are the officers of TMK 65 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKENNA, Brian Alexander
    11 Sherbrooke Gardens
    Pollokshields
    G41 4HU Glasgow
    Director
    11 Sherbrooke Gardens
    Pollokshields
    G41 4HU Glasgow
    ScotlandBritish56194740001
    WALKER, Peter Nigel
    6 Priorwood Way Cleveden Park Estate
    Newton Mearns
    G77 6ZY Glasgow
    Director
    6 Priorwood Way Cleveden Park Estate
    Newton Mearns
    G77 6ZY Glasgow
    ScotlandBritish751300004
    COWAN, Gordon
    53 Queen Mary Avenue
    G42 8DS Glasgow
    Secretary
    53 Queen Mary Avenue
    G42 8DS Glasgow
    British73253930001
    GLADSTONE, Barry
    60 Riverside Park
    Linnpark Avenue
    G44 3PG Glasgow
    Secretary
    60 Riverside Park
    Linnpark Avenue
    G44 3PG Glasgow
    British751280002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    GLADSTONE, Barry
    60 Riverside Park
    Linnpark Avenue
    G44 3PG Glasgow
    Director
    60 Riverside Park
    Linnpark Avenue
    G44 3PG Glasgow
    British751280002
    SWEENEY, Jon Thomas
    594 Clarkston Road
    G44 3SQ Glasgow
    Lanarkshire
    Director
    594 Clarkston Road
    G44 3SQ Glasgow
    Lanarkshire
    United KingdomBritish99580210001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does TMK 65 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 21, 1995Registration of a charge (410)
    • Nov 07, 2013Satisfaction of a charge (MR04)

    Does TMK 65 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2015Commencement of winding up
    Mar 28, 2017Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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