TANK DESIGN LTD.
Overview
| Company Name | TANK DESIGN LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC160619 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TANK DESIGN LTD.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TANK DESIGN LTD. located?
| Registered Office Address | Floor 3 1 - 4 Atholl Crescent EH3 8HA Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TANK DESIGN LTD.?
| Company Name | From | Until |
|---|---|---|
| LOMOND VENTURES THREE LIMITED | Sep 25, 1995 | Sep 25, 1995 |
What are the latest accounts for TANK DESIGN LTD.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TANK DESIGN LTD.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Sep 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Appointment of Mr Allan Stephen Mclaughlin as a director on Oct 25, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Registered office address changed from 27 Stafford Street Edinburgh Midlothian EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on Jun 06, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 18, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 18, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 18, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of Calvin Sellers as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Sep 18, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Annual return made up to Sep 18, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Ghill Duncan Kinniburgh Donald on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Calvin Lee Sellers on Sep 01, 2010 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of TANK DESIGN LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DONALD, Ghill Duncan Kinniburgh | Director | 1 - 4 Atholl Crescent EH3 8HA Edinburgh Floor 3 Scotland | United Kingdom | British | 36445890008 | |||||
| MCLAUGHLIN, Allan Stephen | Director | 1 - 4 Atholl Crescent EH3 8HA Edinburgh Floor 3 Scotland | England | British | 127434240001 | |||||
| DONALD, Karine | Secretary | 60 Fountainhall Road EH9 2LP Edinburgh | British | 69319800005 | ||||||
| GILMOUR, Ewing Stuart | Secretary | 20 Davies Acre East Kilbride G74 5BZ Glasgow Lanarkshire | British | 26299500003 | ||||||
| SELLERS, Calvin Lee | Secretary | Stafford Street EH3 7BJ Edinburgh 27 Midlothian | British | 82071910001 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Secretary | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 62720590001 | |||||||
| BIGGART, William Mitchell | Director | Rowanknoll Glencairn Road PA13 4PB Kilmacolm Renfrewshire | British | 36446000002 | ||||||
| GILMOUR, Ewing Stuart | Director | 20 Davies Acre East Kilbride G74 5BZ Glasgow Lanarkshire | Scotland | British | 26299500003 | |||||
| GRAY, Paul Anthony Michael | Director | Apartment 7 Orr Square Church, Oakshaw PA1 2DL Paisley | Scotland | British | 106549910001 | |||||
| ASHCROFT CAMERON NOMINEES LIMITED | Director | 19 Glasgow Road PA1 3QX Paisley Renfrewshire | 40126540001 |
Who are the persons with significant control of TANK DESIGN LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B D Network Limited | Apr 06, 2016 | Atholl Crescent EH3 8HA Edinburgh Floor 3, 1-4 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TANK DESIGN LTD. have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On Dec 20, 1999 Delivered On Dec 29, 1999 | 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
| ||||
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