TN2016 REALISATION LIMITED

TN2016 REALISATION LIMITED

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

    Company NameTN2016 REALISATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC204128
    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 TN2016 REALISATION LIMITED?

    • Pre-primary education (85100) / Education

    Where is TN2016 REALISATION LIMITED located?

    Registered Office Address
    Brunel Road
    West Gourdie Industrial Estate
    DD2 4TG Dundee
    Undeliverable Registered Office AddressNo

    What were the previous names of TN2016 REALISATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNOTOTS NURSERIES LIMITEDJul 13, 2000Jul 13, 2000
    CASTLELAW (NO.305) LIMITEDFeb 21, 2000Feb 21, 2000

    What are the latest accounts for TN2016 REALISATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2015

    What are the latest filings for TN2016 REALISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Order of court recall of provisional liquidator

    1 pagesO/C PROV RECALL

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Annual return made up to Feb 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2016

    Statement of capital on Jul 07, 2016

    • Capital: GBP 60,100
    SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Substantial property transactions 15/04/2016
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2016

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Jul 31, 2015

    8 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2015

    Statement of capital on Apr 12, 2015

    • Capital: GBP 60,100
    SH01

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

    8 pagesAA

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

    8 pagesAA

    Annual return made up to Feb 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 60,100
    SH01

    Annual return made up to Feb 14, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Jul 31, 2012

    10 pagesAA

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

    6 pagesAA

    Annual return made up to Feb 14, 2012 with full list of shareholders

    3 pagesAR01

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

    6 pagesAA

    Annual return made up to Feb 14, 2011 with full list of shareholders

    3 pagesAR01

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

    8 pagesAA

    Annual return made up to Feb 14, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Angela Mcgoldrick on Feb 14, 2010

    2 pagesCH01

    legacy

    1 pages288b

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

    6 pagesAA

    Who are the officers of TN2016 REALISATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGOLDRICK, Angela
    Soli Deo
    Oathlaw
    DD3 8PQ Forfar
    Director
    Soli Deo
    Oathlaw
    DD3 8PQ Forfar
    ScotlandScottish74146260004
    DONALD, Stephen
    No 5, Middleton Farm Steadings
    Duntrune
    DD4 0PQ Dundee
    Angus
    Secretary
    No 5, Middleton Farm Steadings
    Duntrune
    DD4 0PQ Dundee
    Angus
    British40301950011
    MESSRS THORNTONS WS
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3AQ Dundee
    Tayside
    900015900001
    DAVIDSON, Ian Gordon
    45 Clovis Duveau Drive
    DD2 5JA Dundee
    Director
    45 Clovis Duveau Drive
    DD2 5JA Dundee
    ScotlandBritish74518250001
    DONALD, Stephen
    No 5, Middleton Farm Steadings
    Duntrune
    DD4 0PQ Dundee
    Angus
    Director
    No 5, Middleton Farm Steadings
    Duntrune
    DD4 0PQ Dundee
    Angus
    British40301950011
    HUTCHESON, Iain Henderson
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    Nominee Director
    60 Riverside Road
    Wormit
    DD6 8LJ Newport On Tay
    Fife
    British900017300001
    KELLY, Raymond Mario
    The Cotter House
    Bridgefoot
    DD3 0PJ Dundee
    Director
    The Cotter House
    Bridgefoot
    DD3 0PJ Dundee
    ScotlandBritish411690001
    MATTHEW, Paul
    5 Dores Drive
    Broughty Ferry
    DD5 3BZ Dundee
    Angus
    Director
    5 Dores Drive
    Broughty Ferry
    DD5 3BZ Dundee
    Angus
    ScotlandBritish74453890001
    MCKENZIE, George
    Coinnach House
    21 Piperdam Drive, Fowlis
    DD2 5LY Dundee
    Director
    Coinnach House
    21 Piperdam Drive, Fowlis
    DD2 5LY Dundee
    ScotlandBritish104455750001

    Does TN2016 REALISATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 19, 2005
    Delivered On Oct 27, 2005
    Outstanding
    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
    • Oct 27, 2005Registration of a charge (410)
    Floating charge
    Created On Feb 07, 2002
    Delivered On Feb 14, 2002
    Outstanding
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 14, 2002Registration of a charge (410)

    Does TN2016 REALISATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2016Petition date
    Sep 07, 2016Conclusion of winding up
    Jul 20, 2016Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Nicola Williams
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    provisional liquidator
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    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