THE TYREBAGGER TRUST COMPANY

Register to unlock more data on OkredoRegister

THE TYREBAGGER TRUST COMPANY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC193526

Incorporation date

16/02/1999

Size

Full

Contacts

Registered address

Registered address

1 Exchange Crescent, Conference Square, Edinburgh EH3 8ULCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1999)
dot icon21/11/2017
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2017
Voluntary strike-off action has been suspended
dot icon05/09/2017
First Gazette notice for voluntary strike-off
dot icon25/08/2017
Application to strike the company off the register
dot icon16/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon29/12/2016
Full accounts made up to 2016-03-31
dot icon16/03/2016
Termination of appointment of Jeremy Diggle as a director on 2016-03-09
dot icon03/03/2016
Full accounts made up to 2015-03-31
dot icon16/02/2016
Annual return made up to 2016-02-16 no member list
dot icon16/02/2016
Director's details changed for Prof Jeremy Diggle on 2016-02-16
dot icon16/02/2016
Director's details changed for Graham Wark on 2016-02-16
dot icon16/02/2015
Annual return made up to 2015-02-16 no member list
dot icon16/02/2015
Secretary's details changed for Tm Company Services Limited on 2014-11-11
dot icon12/02/2015
Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 2015-02-12
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-02-16 no member list
dot icon27/02/2014
Termination of appointment of Elizabeth Wallace as a secretary
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-02-16 no member list
dot icon14/12/2012
Full accounts made up to 2012-03-31
dot icon16/03/2012
Annual return made up to 2012-02-16 no member list
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-16 no member list
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon20/09/2010
Termination of appointment of Lorraine Grant as a director
dot icon25/02/2010
Annual return made up to 2010-02-16 no member list
dot icon25/02/2010
Director's details changed for Lorraine Grant on 2009-10-01
dot icon25/02/2010
Director's details changed for Prof Jeremy Diggle on 2009-10-01
dot icon25/02/2010
Secretary's details changed for Tm Company Services Limited on 2009-10-01
dot icon25/02/2010
Director's details changed for Graham Wark on 2009-10-01
dot icon25/02/2010
Director's details changed for Robert Gordon Reid on 2009-10-01
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon27/07/2009
Appointment terminated director ronald clark
dot icon07/07/2009
Appointment terminated director colin stuart
dot icon02/04/2009
Annual return made up to 16/02/09
dot icon25/02/2009
Full accounts made up to 2008-03-31
dot icon05/03/2008
Annual return made up to 16/02/08
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon07/03/2007
Annual return made up to 16/02/07
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon06/03/2006
Full accounts made up to 2005-03-31
dot icon23/02/2006
Annual return made up to 16/02/06
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon31/10/2005
Director resigned
dot icon15/07/2005
New director appointed
dot icon06/07/2005
New director appointed
dot icon01/03/2005
Annual return made up to 16/02/05
dot icon17/01/2005
Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE
dot icon11/10/2004
New director appointed
dot icon07/09/2004
Full accounts made up to 2004-03-31
dot icon25/03/2004
Annual return made up to 16/02/04
dot icon10/03/2004
Director resigned
dot icon27/08/2003
Full accounts made up to 2003-03-31
dot icon10/07/2003
Director resigned
dot icon19/02/2003
Annual return made up to 16/02/03
dot icon18/12/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
Director resigned
dot icon01/11/2002
Full accounts made up to 2002-03-31
dot icon27/02/2002
Annual return made up to 16/02/02
dot icon20/12/2001
Full accounts made up to 2001-03-31
dot icon01/03/2001
Annual return made up to 16/02/01
dot icon17/11/2000
Full accounts made up to 2000-03-31
dot icon06/03/2000
Annual return made up to 16/02/00
dot icon09/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon16/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wark, Graham
Director
16/02/1999 - Present
2
TM COMPANY SERVICES LIMITED
Nominee Secretary
16/02/1999 - Present
90
Stuart, Colin Scott Dewar
Director
22/06/2005 - 02/07/2009
5
Fisher, Howard Andrew Powell, Dr
Director
16/02/1999 - 11/09/2002
3
Thomaneck, Jurgen Karl Albert
Director
11/09/2002 - 27/06/2003
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE TYREBAGGER TRUST COMPANY

THE TYREBAGGER TRUST COMPANY is an(a) Dissolved company incorporated on 16/02/1999 with the registered office located at 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE TYREBAGGER TRUST COMPANY?

toggle

THE TYREBAGGER TRUST COMPANY is currently Dissolved. It was registered on 16/02/1999 and dissolved on 21/11/2017.

Where is THE TYREBAGGER TRUST COMPANY located?

toggle

THE TYREBAGGER TRUST COMPANY is registered at 1 Exchange Crescent, Conference Square, Edinburgh EH3 8UL.

What does THE TYREBAGGER TRUST COMPANY do?

toggle

THE TYREBAGGER TRUST COMPANY operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for THE TYREBAGGER TRUST COMPANY?

toggle

The latest filing was on 21/11/2017: Final Gazette dissolved via voluntary strike-off.