TEAM ADVISORS LIMITED
Overview
Company Name | TEAM ADVISORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC181124 |
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 TEAM ADVISORS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is TEAM ADVISORS LIMITED located?
Registered Office Address | 1 Rutland Court EH3 8EY Edinburgh Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TEAM ADVISORS LIMITED?
Company Name | From | Until |
---|---|---|
TEAM REALITY LIMITED | Aug 12, 1998 | Aug 12, 1998 |
HIGHSTORM LIMITED | Dec 01, 1997 | Dec 01, 1997 |
What are the latest accounts for TEAM ADVISORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for TEAM ADVISORS LIMITED?
Annual Return |
|
---|
What are the latest filings for TEAM ADVISORS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 7 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for Mrs Mary Lang Gorman on Mar 27, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Christopher Simon Gorman on Mar 27, 2013 | 2 pages | CH03 | ||||||||||||||
Director's details changed for Mr Christopher Simon Gorman on Mar 27, 2013 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * 1 Rutland Court Edinburgh Midlothian EH3 8EY* on Dec 17, 2012 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from * Anderson Strathern 12 Blythswood Square Glasgow G2 4BG* on Dec 14, 2012 | 2 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Registered office address changed from * Lomond House, C/O Bell & Scott 9 George Square Glasgow Strathclyde G2 1DY* on Feb 29, 2012 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mary Gorman on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of TEAM ADVISORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORMAN, Christopher Simon | Secretary | Connaught Square W2 2HL London 39 United Kingdom | British | Company Director | 38525620002 | |||||
GORMAN, Christopher Simon | Director | Connaught Square W2 2HL London 39 United Kingdom | England | British | Company Director | 38525620005 | ||||
GORMAN, Mary Lang | Director | Connaught Square W2 2HL London 39 United Kingdom | United Kingdom | British | Company Director | 58706370002 | ||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 |
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