FLYING TINDALL LOWER 3 LIMITED
Overview
Company Name | FLYING TINDALL LOWER 3 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC233981 |
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 FLYING TINDALL LOWER 3 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FLYING TINDALL LOWER 3 LIMITED located?
Registered Office Address | 50 Lothian Road Edinburgh EH3 9WJ Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FLYING TINDALL LOWER 3 LIMITED?
Company Name | From | Until |
---|---|---|
UBERIOR (TINDALL) LIMITED | Aug 08, 2002 | Aug 08, 2002 |
MM&S (2901) LIMITED | Jul 10, 2002 | Jul 10, 2002 |
What are the latest accounts for FLYING TINDALL LOWER 3 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for FLYING TINDALL LOWER 3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 10, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Vincent Aziz Tchenguiz as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Dror Pasher as a director on Dec 19, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael David Watson as a director on Dec 19, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 10, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Vincent Aziz Tchenguiz on Jul 01, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period extended from Dec 31, 2013 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Vincent Aziz Tchenguiz on Oct 08, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Who are the officers of FLYING TINDALL LOWER 3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PAYNE, Mark Derick | Director | The Street Ash TN15 7HB Nr Sevenoaks White House Kent United Kingdom | United Kingdom | British | Director | 163234160001 | ||||
WATSON, Michael David | Director | 50 Lothian Road Edinburgh EH3 9WJ Midlothian | England | British | Chartered Accountant | 63440350001 | ||||
INGHAM, Michael Harry Peter | Secretary | 3 Lauriston Road Wimbledon SW19 4TJ London | British | 2739650001 | ||||||
MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||
TAYLOR, David Hunter | Secretary | Primrose Villa 19 Glenbrook EH14 7JE Balerno Midlothian | British | Banker | 70908350001 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | Banker | 73849040001 | ||||
BARCLAY, Suzanne Victoria | Director | 5 Gogarloch Haugh EH12 9JG Edinburgh Midlothian | British | Bank Manager | 103013140001 | |||||
BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | Solicitor | 122926460001 | |||||
PASHER, Dror | Director | Upper Grosvenor W1K 7PB London 20 Great Britain | Israel | British | Property Developer | 62686040006 | ||||
TAYLOR, David Hunter | Director | Primrose Villa 19 Glenbrook EH14 7JE Balerno Midlothian | British | Banker | 70908350001 | |||||
TCHENGUIZ, Vincent Aziz | Director | 50 Lothian Road Edinburgh EH3 9WJ Midlothian | United Kingdom | British, | Company Director | 71890500005 | ||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 |
Who are the persons with significant control of FLYING TINDALL LOWER 3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Flying Tindall Lower 4 Limited | Apr 06, 2016 | Curzon Street W1J 5JA London Leconfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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