Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TTT SCOTLAND LTD.
Company Information for

TTT SCOTLAND LTD.

PER ASM RECOVERY LIMITED GLENHEAD HOUSE, PORT OF MENTEITH, STIRLING, FK8 3LE,
Company Registration Number
SC251442
Private Limited Company
Liquidation

Company Overview

About Ttt Scotland Ltd.
TTT SCOTLAND LTD. was founded on 2003-06-19 and has its registered office in Stirling. The organisation's status is listed as "Liquidation". Ttt Scotland Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TTT SCOTLAND LTD.
 
Legal Registered Office
PER ASM RECOVERY LIMITED GLENHEAD HOUSE
PORT OF MENTEITH
STIRLING
FK8 3LE
Other companies in FK1
 
Filing Information
Company Number SC251442
Company ID Number SC251442
Date formed 2003-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2015
Account next due 30/04/2017
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB995641273  
Last Datalog update: 2018-06-06 00:30:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TTT SCOTLAND LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TTT SCOTLAND LTD.

Current Directors
Officer Role Date Appointed
DAVID MARSHALL
Director 2007-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MILLS
Company Secretary 2003-06-19 2013-05-19
GERALDINE MARSHALL
Director 2009-02-01 2012-04-01
GERALDINE MARSHALL
Director 2005-02-11 2007-01-31
CRAIG ALEXANDER RICHARDSON
Director 2005-02-11 2005-05-19
DAVID MARSHALL
Director 2003-06-19 2005-04-14
BRIAN REID LTD.
Nominated Secretary 2003-06-19 2003-06-19
STEPHEN MABBOTT LTD.
Nominated Director 2003-06-19 2003-06-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 94 BRIDGE STREET BONNYBRIDGE FK4 1AD UNITED KINGDOM
2017-07-13CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-07-134.2(Scot)NOTICE OF WINDING UP ORDER
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 94 BRIDGE STREET BONNYBRIDGE FK4 1AD UNITED KINGDOM
2017-07-13CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2017-07-134.2(Scot)NOTICE OF WINDING UP ORDER
2017-07-11GAZ1FIRST GAZETTE
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 5
2016-06-21AR0119/06/16 FULL LIST
2016-04-30AA31/07/15 TOTAL EXEMPTION SMALL
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 3 WINDSOR CRESCENT FALKIRK FK1 5DD
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-23AR0119/06/15 FULL LIST
2015-02-24AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-07AR0119/06/14 FULL LIST
2013-11-28AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-17TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MILLS
2013-06-26AR0119/06/13 FULL LIST
2012-12-04AA31/07/12 TOTAL EXEMPTION SMALL
2012-06-23AR0119/06/12 FULL LIST
2012-04-16AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE MARSHALL
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE MARSHALL / 16/04/2012
2011-06-20AR0119/06/11 FULL LIST
2011-05-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-24AA31/07/09 TOTAL EXEMPTION SMALL
2010-06-21AR0119/06/10 FULL LIST
2009-06-22363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-04-30AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-05288aDIRECTOR APPOINTED MRS GERALDINE MARSHALL
2008-06-23363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-04-21AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-20363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-08288bDIRECTOR RESIGNED
2007-01-31288aNEW DIRECTOR APPOINTED
2006-06-12363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-22363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-05-20288bDIRECTOR RESIGNED
2005-04-14288bDIRECTOR RESIGNED
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 13 BRODICK PLACE FALKIRK FK1 4SE
2005-02-2188(2)RAD 11/02/05--------- £ SI 3@1=3 £ IC 2/5
2005-02-14288aNEW DIRECTOR APPOINTED
2005-02-14288aNEW DIRECTOR APPOINTED
2005-01-30225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2005-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-06-14363aRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-12-14ELRESS386 DISP APP AUDS 03/07/03
2003-12-14ELRESS366A DISP HOLDING AGM 03/07/03
2003-07-09288aNEW SECRETARY APPOINTED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288bSECRETARY RESIGNED
2003-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to TTT SCOTLAND LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-07-18
Petitions to Wind Up (Companies)2017-06-13
Petitions to Wind Up (Companies)2016-11-18
Fines / Sanctions
No fines or sanctions have been issued against TTT SCOTLAND LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TTT SCOTLAND LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TTT SCOTLAND LTD.

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-07-31 £ 16,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TTT SCOTLAND LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for TTT SCOTLAND LTD.
Trademarks
We have not found any records of TTT SCOTLAND LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TTT SCOTLAND LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TTT SCOTLAND LTD. are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TTT SCOTLAND LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTTT SCOTLAND LTDEvent Date2017-07-14
Court Ref: L6/17 I, Penny McCoull of ASM Recovery Limited , Glenhead House, Port of Menteith, Stirling, FK8 3LE hereby give notice that I was appointed Interim Liquidator of TTT Scotland Ltd by Interlocutor of the Sheriff at Falkirk on 30 June 2017. NOTICE is hereby given pursuant to Section 138 of the Insolvency Act 1986 , and Rule 4.12 of The Insolvency (Scotland) Rules 1986 , that the first meeting of creditors of the above Company will be held within the McKeown Suite, Stirling Enterprise Park, Stirling, FK7 7RP on 8 August 2017 at 11.00am for the purposes of choosing a Liquidator and determining whether to establish a Liquidation Committee. The meeting may also consider other resolutions referred to in Rule 4.12(3). A resolution at the meeting will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 1 June 2017.Proxies may also be lodged with me at the meeting or before the meeting at my office. Penny McCoull (IP No. 9544 ) Email penny@asmrecovery.co.uk , Telephone 01877 385277 ASM Recovery Limited , Glenhead House, Port of Menteith, Stirling, FK8 3LE Penny McCoull :
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyTTT SCOTLAND LTDEvent Date2017-06-01
On 1 June 2017 , a petition was presented to Falkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that TTT Scotland Ltd, 94 Bridge Street, Bonnybridge, FK4 1AD (registered office) (company registration number SC251442) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk within 8 days of intimation, service and advertisement. S Tait : Officer of Revenue & Customs : HM Revenue & Customs : Debt Management : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1081295/GBE :
 
Initiating party Advocate General for Scotland for and on behalf of the Commissioners for Her Majesty’s Revenue and CustomsEvent TypePetitions to Wind Up (Companies)
Defending partyTTT SCOTLAND LTDEvent Date2016-11-03
On 3 November 2016 , a petition was presented to Falkirk Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that TTT Scotland Ltd., 94 Bridge Street, Bonnybridge, FK4 1AD (registered office) (company registration number SC251442) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Falkirk Sheriff Court, Main Street, Camelon, Falkirk within 8 days of intimation, service and advertisement. A Hughes : Officer of Revenue & Customs : HM Revenue & Customs : Debt Managemen : Enforcement & Insolvency : 20 Haymarket Yards, Edinburgh : for Petitioner : Ref: 623/1081295/BCA :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TTT SCOTLAND LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TTT SCOTLAND LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3