TMRI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTMRI LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC298414
    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 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 AddressNo

    What are the latest accounts for TMRI LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for TMRI LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Full accounts made up to Jun 30, 2016

    15 pagesAA

    Annual return made up to Mar 08, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 9,000
    SH01

    Director's details changed for Professor Steven Peter Beaumont on Mar 01, 2016

    2 pagesCH01

    Director's details changed for Mr Graham Hamilton Mckee on Mar 24, 2016

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Current accounting period extended from Mar 31, 2016 to Jun 30, 2016

    3 pagesAA01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Mar 08, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 9,000
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Annual return made up to Mar 08, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 9,000
    SH01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Termination of appointment of Colin Masson as a director

    1 pagesTM01

    Annual return made up to Mar 08, 2013 with full list of shareholders

    12 pagesAR01

    Full accounts made up to Mar 31, 2012

    13 pagesAA

    Annual return made up to Mar 08, 2012 with full list of shareholders

    12 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Termination of appointment of David Griffin as a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Registered office address changed from * No 13 the Square University Avenue Glasgow G12 8QQ* on May 06, 2011

    1 pagesAD01

    legacy

    3 pagesMG03s

    Who are the officers of TMRI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATERSON, Graham
    2 Acer Crescent
    Auld Balgonie
    PA2 9LR Paisley
    Renfrewshire
    Secretary
    2 Acer Crescent
    Auld Balgonie
    PA2 9LR Paisley
    Renfrewshire
    BritishDirector27226290002
    BEAUMONT, Steven Peter, Professor
    James Watt South
    University Avenue, University Of Glasgow
    G12 8QQ Glasgow
    C/O Quantic Innovation Space
    Scotland
    Director
    James Watt South
    University Avenue, University Of Glasgow
    G12 8QQ Glasgow
    C/O Quantic Innovation Space
    Scotland
    United KingdomBritishVice Principal - Emeritus49330440001
    BROWN, Julia Mary
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    Director
    Waterloo Street
    G2 6HQ Glasgow
    50
    Scotland
    ScotlandScottishForesighting Director, Scottish Enterprise65822270002
    MCKEE, Graham Hamilton
    c/o University Of Dundee
    Perth Road
    Nethergate
    DD1 4HN Dundee
    11
    Scotland
    Director
    c/o University Of Dundee
    Perth Road
    Nethergate
    DD1 4HN Dundee
    11
    Scotland
    ScotlandBritishProjects Director44787000001
    NEWBY, David Ernest, Professor
    Little France Crescent
    EH16 4SB Edinburgh
    Chancellor's Building, 49
    Lothian
    Scotland
    Director
    Little France Crescent
    EH16 4SB Edinburgh
    Chancellor's Building, 49
    Lothian
    Scotland
    ScotlandBritishDoctor/Professor150269030001
    RATTRAY, Elizabeth-Ann Simpson, Doctor
    c/o University Of Aberdeen
    Regent Walk
    AB24 3FX Aberdeen
    Kings College
    Aberdeenshire
    Scotland
    Director
    c/o University Of Aberdeen
    Regent Walk
    AB24 3FX Aberdeen
    Kings College
    Aberdeenshire
    Scotland
    United KingdomBritishBusiness Development76991750003
    SHARP, Alan
    c/o Nhs Grampian
    Westholme
    AB15 6LS Aberdeen
    Woodend Hospital
    Aberdeenshire
    Scotland
    Director
    c/o Nhs Grampian
    Westholme
    AB15 6LS Aberdeen
    Woodend Hospital
    Aberdeenshire
    Scotland
    ScotlandBritishAccountant113387390001
    BROWN, Janet Marjorie, Dr
    33 South Avenue
    PA2 7SG Paisley
    Renfrewshire
    Secretary
    33 South Avenue
    PA2 7SG Paisley
    Renfrewshire
    BritishEconomic Development78477590001
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Lothian
    Nominee Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Lothian
    900029730001
    ALLISON, Rhona Stoddart
    c/o Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    Director
    c/o Scottish Enterprise
    50 Waterloo Street
    G2 6HQ Glasgow
    Atrium Court
    United Kingdom
    ScotlandBritishSenior Director, Life Sciences85537460001
    BROWN, Janet Marjorie, Dr
    33 South Avenue
    PA2 7SG Paisley
    Renfrewshire
    Director
    33 South Avenue
    PA2 7SG Paisley
    Renfrewshire
    ScotlandBritishEconomic Development78477590001
    COWAN, Brian
    5 Jackson Place
    Canniesburn
    G61 1RY Glasgow
    4/2
    United Kingdom
    Director
    5 Jackson Place
    Canniesburn
    G61 1RY Glasgow
    4/2
    United Kingdom
    ScotlandBritishMedical Director112687080002
    GRIFFIN, David Douglas
    c/o Nhs Greater Glasgow & Clyde Corporate Hq
    Gartnavel Royal Hospital
    1055 Great Western Road
    G12 0XH Glasgow
    Jb Russell House
    Lanarkshire
    Scotland
    Director
    c/o Nhs Greater Glasgow & Clyde Corporate Hq
    Gartnavel Royal Hospital
    1055 Great Western Road
    G12 0XH Glasgow
    Jb Russell House
    Lanarkshire
    Scotland
    ScotlandBritishDirector Of Finance126401830001
    HALL, John Martin
    Carolside Cottage
    TD4 6AL Earlston
    Berwickshire
    Director
    Carolside Cottage
    TD4 6AL Earlston
    Berwickshire
    ScotlandBritishDirector85371420002
    HOUSTON, James
    2 Melginch Steadings
    Balbeggie
    PH1 6HJ Perth
    Director
    2 Melginch Steadings
    Balbeggie
    PH1 6HJ Perth
    ScotlandBritishUniversity Administrator103084780001
    MACDONALD, Laura Elizabeth Anne
    22/2 Summerside Place
    EH6 4NZ Edinburgh
    Midlothian
    Director
    22/2 Summerside Place
    EH6 4NZ Edinburgh
    Midlothian
    BritishCommercialisation & Business M112687480001
    MACLEOD, Alison Murray, Professor
    43 Forest Road
    AB15 4BY Aberdeen
    Aberdeenshire
    Director
    43 Forest Road
    AB15 4BY Aberdeen
    Aberdeenshire
    BritishResearch & Development113387280001
    MASSON, Colin James
    c/o C/O Tayside Nhs Board
    Ninewells Campus
    DD1 9SY Dundee
    Ninewells Hospital & Medical School
    Scotland
    Director
    c/o C/O Tayside Nhs Board
    Ninewells Campus
    DD1 9SY Dundee
    Ninewells Hospital & Medical School
    Scotland
    ScotlandBritishDirector Of Finance - Delivery Unit157857960001
    MASSON, Colin James
    5 Glamis Gardens
    KY11 9TD Dalgety Bay
    Fife
    Director
    5 Glamis Gardens
    KY11 9TD Dalgety Bay
    Fife
    ScotlandBritishFinance Director157857960001
    MATHESON, John Alexander
    38 Netherby Road
    EH5 3LX Edinburgh
    Midlothian
    Director
    38 Netherby Road
    EH5 3LX Edinburgh
    Midlothian
    ScotlandBritishDirector Of Finance66781480001
    MCGEOUGH, Brian Christopher
    30 Brodie Park Crescent
    PA2 6EU Paisley
    Renfrewshire
    Director
    30 Brodie Park Crescent
    PA2 6EU Paisley
    Renfrewshire
    BritishBusiness Developement112687030001
    PATERSON, Graham
    c/o University Of Glasgow
    The Square
    University Avenue
    G12 8QQ Glasgow
    13
    Lanarkshire
    Scotland
    Director
    c/o University Of Glasgow
    The Square
    University Avenue
    G12 8QQ Glasgow
    13
    Lanarkshire
    Scotland
    ScotlandBritishDirector27226290002
    PAUL, Nigel Anthony Lewis
    c/o University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    Lothian
    United Kingdom
    Director
    c/o University Of Edinburgh
    9-16 Chambers Street
    EH1 1HT Edinburgh
    Charles Stewart House
    Lothian
    United Kingdom
    United KingdomBritishDirector Of Corporate Services93115070002
    PERRY, John Scott
    150 Broomielaw
    Atlantic Quay
    G2 8LU Glasgow
    Lanarkshire
    Director
    150 Broomielaw
    Atlantic Quay
    G2 8LU Glasgow
    Lanarkshire
    British/UsaChief Executive120686870001
    SWAINSON, Charles Patrick, Professor
    33 Granby Road
    EH16 5NP Edinburgh
    Midlothian
    Director
    33 Granby Road
    EH16 5NP Edinburgh
    Midlothian
    ScotlandBritishDoctor63437980001
    WELLS, William James, Professor
    c/o Nhs Tayside
    Kings Cross Hospital
    Clepington Road
    DD3 8EA Dundee
    Nhs Tayside Board Office
    Scotland
    Director
    c/o Nhs Tayside
    Kings Cross Hospital
    Clepington Road
    DD3 8EA Dundee
    Nhs Tayside Board Office
    Scotland
    ScotlandBritishChief Executive - Nhs Board159356160001

    Does TMRI LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Scottish Enterprise
    Transactions
    • Sep 03, 2009Registration of a charge (410)
    • Aug 18, 2015Satisfaction of a charge (MR04)
    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
    • Scottish Enterprise
    Transactions
    • Apr 05, 2006Registration of a charge (410)
    • Apr 08, 2011Statement of satisfaction of a floating charge (MG03s)

    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