Dissolved 2016-01-12
Company Information for D - TILE LTD.
BATHGATE, WEST LOTHIAN, EH47 0EU,
|
Company Registration Number
SC253891
Private Limited Company
Dissolved Dissolved 2016-01-12 |
Company Name | |
---|---|
D - TILE LTD. | |
Legal Registered Office | |
BATHGATE WEST LOTHIAN EH47 0EU Other companies in EH47 | |
Company Number | SC253891 | |
---|---|---|
Date formed | 2003-08-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2016-01-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-02 00:53:10 |
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 |
---|---|---|
ELIZABETH MARY MUIR |
||
DEREK WILLIAM LOVE MUIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE DEREK WILLIAMSON |
Director | ||
BETH GRACE WILLIAMSON |
Director | ||
BRIAN REID LTD. |
Nominated Secretary | ||
STEPHEN MABBOTT LTD. |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAMSON | |
AR01 | 07/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DEREK WILLIAMSON / 06/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM LOVE MUIR / 06/08/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 NO CHANGES | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; NO CHANGE OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAMSON / 01/08/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | 31/08/06 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 57 WILLOW BRAE FAULDHOUSE EH47 9HE | |
363s | RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 95 QUARRY ROAD FAULDHOUSE WEST LOTHIAN EH47 9EY | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY 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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.41 | 9 |
MortgagesNumMortOutstanding | 0.30 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43330 - Floor and wall covering
Creditors Due Within One Year | 2011-09-01 | £ 25,671 |
---|
Creditors and other liabilities
|
|
|
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 D - TILE LTD.
Called Up Share Capital | 2011-09-01 | £ 100 |
---|---|---|
Current Assets | 2011-09-01 | £ 17,918 |
Debtors | 2011-09-01 | £ 17,137 |
Fixed Assets | 2011-09-01 | £ 4,279 |
Shareholder Funds | 2011-09-01 | £ 3,474 |
Stocks Inventory | 2011-09-01 | £ 781 |
Tangible Fixed Assets | 2011-09-01 | £ 4,279 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as D - TILE LTD. are:
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. |