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 Name | |
---|---|
TTT SCOTLAND LTD. | |
Legal Registered Office | |
PER ASM RECOVERY LIMITED GLENHEAD HOUSE PORT OF MENTEITH STIRLING FK8 3LE Other companies in FK1 | |
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 |
Last Datalog update: | 2018-06-06 00:30:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN MILLS |
Company Secretary | ||
GERALDINE MARSHALL |
Director | ||
GERALDINE MARSHALL |
Director | ||
CRAIG ALEXANDER RICHARDSON |
Director | ||
DAVID MARSHALL |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 94 BRIDGE STREET BONNYBRIDGE FK4 1AD UNITED KINGDOM | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2017 FROM 94 BRIDGE STREET BONNYBRIDGE FK4 1AD UNITED KINGDOM | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/06/16 FULL LIST | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 3 WINDSOR CRESCENT FALKIRK FK1 5DD | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/06/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/06/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEVIN MILLS | |
AR01 | 19/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE MARSHALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE MARSHALL / 16/04/2012 | |
AR01 | 19/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MRS GERALDINE MARSHALL | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 13 BRODICK PLACE FALKIRK FK1 4SE | |
88(2)R | AD 11/02/05--------- £ SI 3@1=3 £ IC 2/5 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 03/07/03 | |
ELRES | S366A DISP HOLDING AGM 03/07/03 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-07-18 |
Petitions to Wind Up (Companies) | 2017-06-13 |
Petitions to Wind Up (Companies) | 2016-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
|
|
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.
Tangible Fixed Assets | 2013-07-31 | £ 16,874 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TTT SCOTLAND LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TTT SCOTLAND LTD | Event Date | 2017-07-14 |
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 Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | TTT SCOTLAND LTD | Event Date | 2017-06-01 |
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 Customs | Event Type | Petitions to Wind Up (Companies) |
Defending party | TTT SCOTLAND LTD | Event Date | 2016-11-03 |
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 : | |||
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. |