TEAM ADVISORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTEAM ADVISORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181124
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TEAM ADVISORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEAM REALITY LIMITEDAug 12, 1998Aug 12, 1998
    HIGHSTORM LIMITEDDec 01, 1997Dec 01, 1997

    What are the latest accounts for TEAM ADVISORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for TEAM ADVISORS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TEAM ADVISORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Dec 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 290,000
    SH01

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

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    8 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mrs Mary Lang Gorman on Mar 27, 2013

    2 pagesCH01

    Secretary's details changed for Mr Christopher Simon Gorman on Mar 27, 2013

    2 pagesCH03

    Director's details changed for Mr Christopher Simon Gorman on Mar 27, 2013

    2 pagesCH01

    Registered office address changed from * 1 Rutland Court Edinburgh Midlothian EH3 8EY* on Dec 17, 2012

    2 pagesAD01

    Registered office address changed from * Anderson Strathern 12 Blythswood Square Glasgow G2 4BG* on Dec 14, 2012

    2 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Lomond House, C/O Bell & Scott 9 George Square Glasgow Strathclyde G2 1DY* on Feb 29, 2012

    1 pagesAD01

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

    7 pagesAA

    Annual return made up to Dec 01, 2010 with full list of shareholders

    6 pagesAR01

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

    5 pagesAA

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

    5 pagesAA

    Annual return made up to Dec 01, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mary Gorman on Oct 01, 2009

    2 pagesCH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of TEAM ADVISORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMAN, Christopher Simon
    Connaught Square
    W2 2HL London
    39
    United Kingdom
    Secretary
    Connaught Square
    W2 2HL London
    39
    United Kingdom
    BritishCompany Director38525620002
    GORMAN, Christopher Simon
    Connaught Square
    W2 2HL London
    39
    United Kingdom
    Director
    Connaught Square
    W2 2HL London
    39
    United Kingdom
    EnglandBritishCompany Director38525620005
    GORMAN, Mary Lang
    Connaught Square
    W2 2HL London
    39
    United Kingdom
    Director
    Connaught Square
    W2 2HL London
    39
    United Kingdom
    United KingdomBritishCompany Director58706370002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001

    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