TMRI LIMITED
Overview
Company Name | TMRI LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC298414 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TMRI LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is TMRI LIMITED located?
Registered Office Address | 168 Bath Street G2 4TP Glasgow |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TMRI LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for TMRI 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 | 4 pages | DS01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 15 pages | AA | ||||||||||
Annual return made up to Mar 08, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Professor Steven Peter Beaumont on Mar 01, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Hamilton Mckee on Mar 24, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Current accounting period extended from Mar 31, 2016 to Jun 30, 2016 | 3 pages | AA01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Mar 08, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 08, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 15 pages | AA | ||||||||||
Termination of appointment of Colin Masson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 08, 2013 with full list of shareholders | 12 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Mar 08, 2012 with full list of shareholders | 12 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 16 pages | AA | ||||||||||
Termination of appointment of David Griffin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * No 13 the Square University Avenue Glasgow G12 8QQ* on May 06, 2011 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Who are the officers of TMRI LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PATERSON, Graham | Secretary | 2 Acer Crescent Auld Balgonie PA2 9LR Paisley Renfrewshire | British | Director | 27226290002 | |||||
BEAUMONT, Steven Peter, Professor | Director | James Watt South University Avenue, University Of Glasgow G12 8QQ Glasgow C/O Quantic Innovation Space Scotland | United Kingdom | British | Vice Principal - Emeritus | 49330440001 | ||||
BROWN, Julia Mary | Director | Waterloo Street G2 6HQ Glasgow 50 Scotland | Scotland | Scottish | Foresighting Director, Scottish Enterprise | 65822270002 | ||||
MCKEE, Graham Hamilton | Director | c/o University Of Dundee Perth Road Nethergate DD1 4HN Dundee 11 Scotland | Scotland | British | Projects Director | 44787000001 | ||||
NEWBY, David Ernest, Professor | Director | Little France Crescent EH16 4SB Edinburgh Chancellor's Building, 49 Lothian Scotland | Scotland | British | Doctor/Professor | 150269030001 | ||||
RATTRAY, Elizabeth-Ann Simpson, Doctor | Director | c/o University Of Aberdeen Regent Walk AB24 3FX Aberdeen Kings College Aberdeenshire Scotland | United Kingdom | British | Business Development | 76991750003 | ||||
SHARP, Alan | Director | c/o Nhs Grampian Westholme AB15 6LS Aberdeen Woodend Hospital Aberdeenshire Scotland | Scotland | British | Accountant | 113387390001 | ||||
BROWN, Janet Marjorie, Dr | Secretary | 33 South Avenue PA2 7SG Paisley Renfrewshire | British | Economic Development | 78477590001 | |||||
CHARLOTTE SECRETARIES LIMITED | Nominee Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh Lothian | 900029730001 | |||||||
ALLISON, Rhona Stoddart | Director | c/o Scottish Enterprise 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | Scotland | British | Senior Director, Life Sciences | 85537460001 | ||||
BROWN, Janet Marjorie, Dr | Director | 33 South Avenue PA2 7SG Paisley Renfrewshire | Scotland | British | Economic Development | 78477590001 | ||||
COWAN, Brian | Director | 5 Jackson Place Canniesburn G61 1RY Glasgow 4/2 United Kingdom | Scotland | British | Medical Director | 112687080002 | ||||
GRIFFIN, David Douglas | Director | c/o Nhs Greater Glasgow & Clyde Corporate Hq Gartnavel Royal Hospital 1055 Great Western Road G12 0XH Glasgow Jb Russell House Lanarkshire Scotland | Scotland | British | Director Of Finance | 126401830001 | ||||
HALL, John Martin | Director | Carolside Cottage TD4 6AL Earlston Berwickshire | Scotland | British | Director | 85371420002 | ||||
HOUSTON, James | Director | 2 Melginch Steadings Balbeggie PH1 6HJ Perth | Scotland | British | University Administrator | 103084780001 | ||||
MACDONALD, Laura Elizabeth Anne | Director | 22/2 Summerside Place EH6 4NZ Edinburgh Midlothian | British | Commercialisation & Business M | 112687480001 | |||||
MACLEOD, Alison Murray, Professor | Director | 43 Forest Road AB15 4BY Aberdeen Aberdeenshire | British | Research & Development | 113387280001 | |||||
MASSON, Colin James | Director | c/o C/O Tayside Nhs Board Ninewells Campus DD1 9SY Dundee Ninewells Hospital & Medical School Scotland | Scotland | British | Director Of Finance - Delivery Unit | 157857960001 | ||||
MASSON, Colin James | Director | 5 Glamis Gardens KY11 9TD Dalgety Bay Fife | Scotland | British | Finance Director | 157857960001 | ||||
MATHESON, John Alexander | Director | 38 Netherby Road EH5 3LX Edinburgh Midlothian | Scotland | British | Director Of Finance | 66781480001 | ||||
MCGEOUGH, Brian Christopher | Director | 30 Brodie Park Crescent PA2 6EU Paisley Renfrewshire | British | Business Developement | 112687030001 | |||||
PATERSON, Graham | Director | c/o University Of Glasgow The Square University Avenue G12 8QQ Glasgow 13 Lanarkshire Scotland | Scotland | British | Director | 27226290002 | ||||
PAUL, Nigel Anthony Lewis | Director | c/o University Of Edinburgh 9-16 Chambers Street EH1 1HT Edinburgh Charles Stewart House Lothian United Kingdom | United Kingdom | British | Director Of Corporate Services | 93115070002 | ||||
PERRY, John Scott | Director | 150 Broomielaw Atlantic Quay G2 8LU Glasgow Lanarkshire | British/Usa | Chief Executive | 120686870001 | |||||
SWAINSON, Charles Patrick, Professor | Director | 33 Granby Road EH16 5NP Edinburgh Midlothian | Scotland | British | Doctor | 63437980001 | ||||
WELLS, William James, Professor | Director | c/o Nhs Tayside Kings Cross Hospital Clepington Road DD3 8EA Dundee Nhs Tayside Board Office Scotland | Scotland | British | Chief Executive - Nhs Board | 159356160001 |
Does TMRI LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Sep 01, 2009 Delivered On Sep 03, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Apr 03, 2006 Delivered On Apr 05, 2006 | 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
| ||||
Transactions
|
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