T H GROUP LIMITED

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

    Company NameT H GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC206822
    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 T H GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is T H GROUP LIMITED located?

    Registered Office Address
    11/12 Newton Terrace
    G3 7PJ Glasgow
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of T H GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEKNEK HOLDINGS LIMITEDJul 28, 2000Jul 28, 2000
    FAIRCYBER LIMITEDMay 04, 2000May 04, 2000

    What are the latest accounts for T H GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What is the status of the latest annual return for T H GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for T H GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Order of court for early dissolution

    1 pagesO/C EARLY DISS

    Registered office address changed from Rainbow Building 40 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT to 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ on Jul 24, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Colin Hugh Mackillop on Feb 06, 2013

    2 pagesCH01

    Annual return made up to Mar 12, 2012 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2012

    Statement of capital on Apr 16, 2012

    • Capital: GBP 200
    SH01

    Appointment of Colin Hugh Mackillop as a secretary

    3 pagesAP03

    Group of companies' accounts made up to May 31, 2011

    31 pagesAA

    legacy

    8 pagesMG01s

    legacy

    7 pagesMG01s

    Termination of appointment of Sheila Hamilton as a secretary

    2 pagesTM02

    Termination of appointment of Sheila Hamilton as a director

    2 pagesTM01

    Termination of appointment of Stephen Mitchell as a director

    2 pagesTM01

    Registered office address changed from * River Drive Inchinnan Business Park Inchinnan PA4 9RT* on Nov 11, 2011

    2 pagesAD01

    Annual return made up to Mar 12, 2011 with full list of shareholders

    11 pagesAR01

    Appointment of Janet Kennett as a director

    3 pagesAP01

    Director's details changed for Mr Stephen Mitchell on Mar 10, 2011

    2 pagesCH01

    Director's details changed for Mr Colin Hugh Mackillop on Mar 10, 2011

    2 pagesCH01

    Change of share class name or designation

    3 pagesSH08

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Share transfer 15/03/2011
    RES13

    Group of companies' accounts made up to May 31, 2010

    32 pagesAA

    Director's details changed for Charles Jonathan Kennett on Mar 16, 2010

    2 pagesCH01

    Annual return made up to Mar 12, 2010 with full list of shareholders

    7 pagesAR01

    Group of companies' accounts made up to May 31, 2009

    31 pagesAA

    Who are the officers of T H GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKILLOP, Colin Hugh
    River Drive
    Inchinnan Business Park
    PA4 9RT Inchinnan
    Teknek House
    Renfrewshire
    Scotland
    Secretary
    River Drive
    Inchinnan Business Park
    PA4 9RT Inchinnan
    Teknek House
    Renfrewshire
    Scotland
    British167923820001
    KENNETT, Charles Jonathan
    River Drive
    Inchinnan Business Park
    PA4 9RT Inchinnan
    Teknek House
    Renfrewshire
    Scotland
    Director
    River Drive
    Inchinnan Business Park
    PA4 9RT Inchinnan
    Teknek House
    Renfrewshire
    Scotland
    British433870007
    KENNETT, Janet
    Newton Terrace
    G3 7PJ Glasgow
    11/12
    Lanarkshire
    Director
    Newton Terrace
    G3 7PJ Glasgow
    11/12
    Lanarkshire
    UkBritish159612080001
    MACKILLOP, Colin Hugh
    River Drive
    Inchinnan Business Park
    PA4 9RT Inchinnan
    Teknek House
    Renfrewshire
    Scotland
    Director
    River Drive
    Inchinnan Business Park
    PA4 9RT Inchinnan
    Teknek House
    Renfrewshire
    Scotland
    ScotlandBritish109505680002
    HAMILTON, Sheila
    Nether Knockbuckle
    Hazelmere Road
    PA13 4JW Kilmacolm
    Renfrewshire
    Secretary
    Nether Knockbuckle
    Hazelmere Road
    PA13 4JW Kilmacolm
    Renfrewshire
    British45281600001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    HAMILTON, Sheila
    Nether Knockbuckle
    Hazelmere Road
    PA13 4JW Kilmacolm
    Renfrewshire
    Director
    Nether Knockbuckle
    Hazelmere Road
    PA13 4JW Kilmacolm
    Renfrewshire
    United KingdomBritish45281600001
    MITCHELL, Stephen
    River Drive
    Inchinnan Business Park
    PA4 9RT Inchinnan
    Teknek House
    Renfrewshire
    Scotland
    Director
    River Drive
    Inchinnan Business Park
    PA4 9RT Inchinnan
    Teknek House
    Renfrewshire
    Scotland
    ScotlandBritish122852710001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does T H GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 14, 2011
    Delivered On Nov 18, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Plot 31 inchinnan business park ichinnan renfrew REN95333 and are lying to the north west of river drive inchinnan REN107206.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 18, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Nov 01, 2011
    Delivered On Nov 15, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 15, 2011Registration of a charge (MG01s)
    Standard security
    Created On Aug 22, 2007
    Delivered On Aug 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at river drive, inchinnan business park, inchinnan, renfrew REN95333 REN107206.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 2007Registration of a charge (410)
    Floating charge
    Created On Dec 21, 2000
    Delivered On Dec 28, 2000
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 28, 2000Registration of a charge (410)

    Does T H GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2015Due to be dissolved on
    Jun 21, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Hughes
    11/12 Newton Terrace
    Glasgow
    G3 7PJ
    practitioner
    11/12 Newton Terrace
    Glasgow
    G3 7PJ
    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