TEARSHEET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTEARSHEET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC181228
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TEARSHEET LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is TEARSHEET LIMITED located?

    Registered Office Address
    120 Bothwell Street
    G2 7JL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEARSHEET LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for TEARSHEET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge SC1812280003 in full

    1 pagesMR04

    Satisfaction of charge SC1812280002 in full

    1 pagesMR04

    Statement of capital on May 08, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Registered office address changed from Burghmuir Way Inverurie Aberdeenshire AB51 4FT to 120 Bothwell Street Glasgow G2 7JL on Jan 17, 2017

    1 pagesAD01

    Confirmation statement made on Dec 03, 2016 with updates

    8 pagesCS01

    Alterations to floating charge SC1812280003

    39 pages466(Scot)

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Alterations to floating charge SC1812280002

    37 pages466(Scot)

    Registration of charge SC1812280003, created on Nov 29, 2016

    14 pagesMR01

    Termination of appointment of Bernard Booker as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Jane Margaret Johnston as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Andrew Roberts as a director on Nov 29, 2016

    1 pagesTM01

    Appointment of Mr Neil Paterson Logan as a director on Nov 29, 2016

    2 pagesAP01

    Appointment of Mr Stuart James Kerr as a director on Nov 29, 2016

    2 pagesAP01

    Appointment of Mr Craig Donnelly as a director on Nov 29, 2016

    2 pagesAP01

    Registration of charge SC1812280002, created on Nov 29, 2016

    14 pagesMR01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Cancellation of shares. Statement of capital on Feb 24, 2016

    • Capital: GBP 30,000
    4 pagesSH06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of TEARSHEET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    193570570001
    DONNELLY, Craig
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    Director
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    ScotlandBritishCompany Director160499770001
    KERR, Stuart James
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    Director
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    ScotlandBritishCompany Director203762130001
    LOGAN, Neil Paterson
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    Director
    Bothwell Street
    G2 7JL Glasgow
    120
    Scotland
    United KingdomBritishCompany Director203762140001
    MIDDLETON, Sandra Elizabeth
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Secretary
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000270001
    NICOL, Sheena Mary
    49a Harlaw Road
    AB51 4SX Inverurie
    Aberdeenshire
    Secretary
    49a Harlaw Road
    AB51 4SX Inverurie
    Aberdeenshire
    British56216820002
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    United Kingdom
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSO302228
    137701650001
    BOOKER, Bernard
    The Beeches Newseat
    Meikle Wartle
    AB51 5BP Inverurie
    Aberdeenshire
    Director
    The Beeches Newseat
    Meikle Wartle
    AB51 5BP Inverurie
    Aberdeenshire
    ScotlandBritishCompany Director47995180001
    JOHNSTON, Jane Margaret
    Drumblade
    AB54 6BJ Huntly
    Cottown
    Aberdeenshire
    United Kingdom
    Director
    Drumblade
    AB54 6BJ Huntly
    Cottown
    Aberdeenshire
    United Kingdom
    ScotlandBritishFinance Director177102620001
    MCNIVEN, Alan Ross
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    Nominee Director
    Investment House 6 Union Row
    AB9 8DQ Aberdeen
    British900000280001
    MURRAY, Gordon
    4 Old Chapel Road
    AB51 4QN Inverurie
    Aberdeenshire
    Director
    4 Old Chapel Road
    AB51 4QN Inverurie
    Aberdeenshire
    ScotlandBritishCompany Director47995380001
    ROBERTS, Andrew
    45 Mormond Place
    Strichen
    AB43 6SY Fraserburgh
    Aberdeenshire
    Director
    45 Mormond Place
    Strichen
    AB43 6SY Fraserburgh
    Aberdeenshire
    ScotlandBritishTechnical Director76736090001

    Who are the persons with significant control of TEARSHEET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Nov 29, 2016
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc523161
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bernard Booker
    Newseat
    Meikle Wartle
    AB51 5BP Inverurie
    'The Beeches'
    Aberdeenshire
    United Kingdom
    Apr 06, 2016
    Newseat
    Meikle Wartle
    AB51 5BP Inverurie
    'The Beeches'
    Aberdeenshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TEARSHEET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2016
    Delivered On Dec 06, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP (As Security Trustee)
    Transactions
    • Dec 06, 2016Registration of a charge (MR01)
    • Dec 10, 2016Alteration to a floating charge (466 Scot)
    • May 11, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Nov 29, 2016
    Delivered On Dec 01, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
    Transactions
    • Dec 01, 2016Registration of a charge (MR01)
    • Dec 07, 2016Alteration to a floating charge (466 Scot)
    • May 11, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 27, 1998
    Delivered On Feb 12, 1998
    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
    • Tsb Bank Scotland PLC
    Transactions
    • Feb 12, 1998Registration of a charge (410)
    • Jun 23, 2016Satisfaction of a charge (MR04)

    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