Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TM 1319 LIMITED
Company Information for

TM 1319 LIMITED

GLASGOW, SCOTLAND, G2,
Company Registration Number
SC412445
Private Limited Company
Dissolved

Dissolved 2014-03-21

Company Overview

About Tm 1319 Ltd
TM 1319 LIMITED was founded on 2011-12-01 and had its registered office in Glasgow. The company was dissolved on the 2014-03-21 and is no longer trading or active.

Key Data
Company Name
TM 1319 LIMITED
 
Legal Registered Office
GLASGOW
SCOTLAND
 
Filing Information
Company Number SC412445
Date formed 2011-12-01
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2014-03-21
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2015-05-15 07:21:42
Primary Source:Companies House
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 TM 1319 LIMITED

Current Directors
Officer Role Date Appointed
TM COMPANY SERVICES LIMITED
Company Secretary 2011-12-01
ALEXANDER NAISMITH SEYMOUR
Director 2011-12-14
EMMA JAYNE SEYMOUR
Director 2011-12-14
MARGARET ANN SEYMOUR
Director 2011-12-14
SEAN ALEXANDER SEYMOUR
Director 2011-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GARDINER
Director 2011-12-01 2011-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TM COMPANY SERVICES LIMITED EDINBURGH PARK (MANAGEMENT) LIMITED Company Secretary 2017-01-01 CURRENT 1992-03-20 Active
TM COMPANY SERVICES LIMITED VASSI LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active - Proposal to Strike off
TM COMPANY SERVICES LIMITED CEPF II SUB-FUND (SCOTS) GP LIMITED Company Secretary 2014-09-12 CURRENT 2014-09-12 Dissolved 2018-04-03
TM COMPANY SERVICES LIMITED GUS EDUCATION (SCOTLAND) LIMITED Company Secretary 2014-09-09 CURRENT 2014-09-09 Dissolved 2016-04-05
TM COMPANY SERVICES LIMITED CATALYST EPF II (S) GP LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
TM COMPANY SERVICES LIMITED CATALYST EPF II (SCOTS) GP LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Active
TM COMPANY SERVICES LIMITED EPISO 3 FEEDER (GP) LIMITED Company Secretary 2013-12-09 CURRENT 2013-11-11 Active
TM COMPANY SERVICES LIMITED EPISO 3 CO-INVESTMENT (GP) LIMITED Company Secretary 2012-06-28 CURRENT 2012-06-28 Active
TM COMPANY SERVICES LIMITED TM 1321 LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Dissolved 2014-03-28
TM COMPANY SERVICES LIMITED SEYMOUR TULLIS LIMITED Company Secretary 2011-12-01 CURRENT 2011-12-01 Dissolved 2016-02-23
TM COMPANY SERVICES LIMITED VANITYCHAIRTV LIMITED Company Secretary 2011-07-15 CURRENT 2011-07-15 Dissolved 2013-12-20
TM COMPANY SERVICES LIMITED TEKNEK LIMITED Company Secretary 2011-07-08 CURRENT 1987-01-23 Dissolved 2016-02-16
TM COMPANY SERVICES LIMITED TEKNEK (JAPAN) LIMITED Company Secretary 2011-07-08 CURRENT 1999-11-09 Active
TM COMPANY SERVICES LIMITED TEKNEK (CHINA) LIMITED Company Secretary 2011-07-08 CURRENT 2002-06-19 Active
TM COMPANY SERVICES LIMITED CCP III INCENTIVE PARTNERS (GP) LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Active
TM COMPANY SERVICES LIMITED CCP III CO-INVESTMENT (GP) LIMITED Company Secretary 2011-01-11 CURRENT 2011-01-11 Active
TM COMPANY SERVICES LIMITED TIMBER SONICS LIMITED Company Secretary 2010-09-28 CURRENT 2010-09-28 Dissolved 2014-05-16
TM COMPANY SERVICES LIMITED TRISTAN EQUITY POOL PARTNERS (GP) LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active
TM COMPANY SERVICES LIMITED MATTERHORN CAPITAL PARTNERSHIP MANAGEMENT LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Active - Proposal to Strike off
TM COMPANY SERVICES LIMITED CATALYST EPF (SCOTS) GP LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Active
TM COMPANY SERVICES LIMITED J.J. & H.B. 1788 CASHMERE MILLS LIMITED Company Secretary 2008-04-25 CURRENT 2004-02-12 Dissolved 2017-03-01
TM COMPANY SERVICES LIMITED CATALYST EPF (S) GP LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Active
TM COMPANY SERVICES LIMITED WEST RIVERSIDE (GP2) LIMITED Company Secretary 2007-04-11 CURRENT 2006-11-14 Active - Proposal to Strike off
TM COMPANY SERVICES LIMITED WEST RIVERSIDE (GP1) LIMITED Company Secretary 2007-04-11 CURRENT 2006-11-14 Active - Proposal to Strike off
TM COMPANY SERVICES LIMITED W.D. SIMPSON & SONS (HIGHFIELD) LIMITED Company Secretary 2006-02-11 CURRENT 1957-05-14 Active
TM COMPANY SERVICES LIMITED THOMSON JOINER LIMITED Company Secretary 2005-11-03 CURRENT 2004-03-09 Dissolved 2014-12-24
TM COMPANY SERVICES LIMITED CONSORT HEALTHCARE (BIRMINGHAM) LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
TM COMPANY SERVICES LIMITED CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
TM COMPANY SERVICES LIMITED CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
TM COMPANY SERVICES LIMITED CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Active
TM COMPANY SERVICES LIMITED BALLANTYNE UK LIMITED Company Secretary 2005-06-16 CURRENT 2004-12-23 Dissolved 2015-10-02
TM COMPANY SERVICES LIMITED SCREENBASE MEDIA LIMITED Company Secretary 2004-09-16 CURRENT 1997-09-23 Liquidation
TM COMPANY SERVICES LIMITED ADVANCED LASER EYE CLINIC LIMITED Company Secretary 2003-12-11 CURRENT 1994-07-12 Liquidation
TM COMPANY SERVICES LIMITED CRYSTAL MEDIA LIMITED Company Secretary 1997-03-25 CURRENT 1996-10-10 Dissolved 2015-09-16
TM COMPANY SERVICES LIMITED OLD SCONE LIMITED Company Secretary 1996-12-20 CURRENT 1995-07-12 Dissolved 2017-07-04
ALEXANDER NAISMITH SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
ALEXANDER NAISMITH SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
ALEXANDER NAISMITH SEYMOUR ECOSTEEL (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
ALEXANDER NAISMITH SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR QUALITY FORGINGS (SCOTLAND) LIMITED Director 2009-03-11 CURRENT 2009-02-06 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR ECOSTEEL LIMITED Director 1997-06-16 CURRENT 1997-06-16 Active
ALEXANDER NAISMITH SEYMOUR KLS (HOLDINGS) LIMITED Director 1988-10-10 CURRENT 1984-05-15 Dissolved 2015-03-19
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH ENGINEERING LIMITED Director 1988-10-10 CURRENT 1981-06-10 Liquidation
ALEXANDER NAISMITH SEYMOUR BRIDGEFORTH ENGINEERING (SCOTLAND) LIMITED Director 1988-10-10 CURRENT 1987-11-09 Active - Proposal to Strike off
ALEXANDER NAISMITH SEYMOUR LOTHIAN STEEL SERVICES LIMITED Director 1988-10-10 CURRENT 1979-06-07 Liquidation
EMMA JAYNE SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
EMMA JAYNE SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
EMMA JAYNE SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
EMMA JAYNE SEYMOUR ECOSTEEL (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
EMMA JAYNE SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off
EMMA JAYNE SEYMOUR KLS (HOLDINGS) LIMITED Director 2010-09-22 CURRENT 1984-05-15 Dissolved 2015-03-19
MARGARET ANN SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
MARGARET ANN SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
MARGARET ANN SEYMOUR BRIDGEFORTH (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
MARGARET ANN SEYMOUR ECOSTEEL (HOLDINGS) LIMITED Director 2011-12-14 CURRENT 2011-12-01 Active
MARGARET ANN SEYMOUR NORTH EAST STEEL SERVICES LIMITED Director 2010-12-20 CURRENT 2010-12-02 Active - Proposal to Strike off
MARGARET ANN SEYMOUR KLS (HOLDINGS) LIMITED Director 2010-09-22 CURRENT 1984-05-15 Dissolved 2015-03-19
SEAN ALEXANDER SEYMOUR ECOSTEEL LIMITED Director 2012-02-20 CURRENT 1997-06-16 Active
SEAN ALEXANDER SEYMOUR TM 1321 LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2014-03-28
SEAN ALEXANDER SEYMOUR SEYMOUR TULLIS LIMITED Director 2011-12-14 CURRENT 2011-12-01 Dissolved 2016-02-23
SEAN ALEXANDER SEYMOUR KLS (HOLDINGS) LIMITED Director 2010-09-22 CURRENT 1984-05-15 Dissolved 2015-03-19

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
2014-03-21GAZ2STRUCK OFF AND DISSOLVED
2013-11-29GAZ1FIRST GAZETTE
2012-12-19LATEST SOC19/12/12 STATEMENT OF CAPITAL;GBP 1
2012-12-19AR0101/12/12 FULL LIST
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER
2011-12-22AP01DIRECTOR APPOINTED MISS EMMA JAYNE SEYMOUR
2011-12-22AP01DIRECTOR APPOINTED MR SEAN ALEXANDER SEYMOUR
2011-12-22AP01DIRECTOR APPOINTED MARGARET ANN SEYMOUR
2011-12-22AP01DIRECTOR APPOINTED MR ALEXANDER NAISMITH SEYMOUR
2011-12-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TM 1319 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-29
Fines / Sanctions
No fines or sanctions have been issued against TM 1319 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TM 1319 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of TM 1319 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TM 1319 LIMITED
Trademarks
We have not found any records of TM 1319 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TM 1319 LIMITED. 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 (99999 - Dormant Company) as TM 1319 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TM 1319 LIMITED 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 TypeProposal to Strike Off
Defending partyTM 1319 LIMITEDEvent Date2013-11-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TM 1319 LIMITED 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 TM 1319 LIMITED 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.
    Other companies at postcode G2