Company NameTymel West Scotland
Company StatusDissolved
Company Number03804532
CategoryPrivate Unlimited Company
Incorporation Date9 July 1999(24 years, 9 months ago)
Dissolution Date8 August 2015 (8 years, 8 months ago)
Previous NamesDmwsl 277 Limited and Highcross West Scotland Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tyrone James Allard
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed31 May 2002(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months (closed 08 August 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Secretary NameImelda Allard
NationalityBritish
StatusClosed
Appointed31 May 2002(2 years, 10 months after company formation)
Appointment Duration13 years, 2 months (closed 08 August 2015)
RoleCompany Director
Correspondence Address3 The Spires
Holywood
County Down
BT18 9DY
Northern Ireland
Director NameMr Peter Griffiths Gubb
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDonnington Hurst
Wantage Road Donnington
Newbury
Berkshire
RG14 3BE
Director NameIain Gordon Hunter
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHeadshaw
Ashkirk
Selkirkshire
TD7 4NT
Scotland
Director NameMichael Francis Megan
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 May 2002)
RoleAccountant
Correspondence Address15 Blackthorn Drive
Thatcham
Berkshire
RG18 4BP
Secretary NameJill Elizabeth Ann Massey
NationalityBritish
StatusResigned
Appointed01 December 1999(4 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 April 2000)
RoleCompany Director
Correspondence Address15 Hatch Close
Chapel Row
Bucklebury
Berkshire
RG7 6NZ
Director NameMr Keith Desmond Woods
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address8 Walters Close
Cold Ash
Newbury
Berkshire
RG18 9PU
Director NameHelen Marjorie Elizabeth Wright
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2002)
RoleSurveyor
Correspondence AddressMerrilees Cottage
Main Street
Chaddleworth
Berkshire
RG20 7EW
Secretary NameMichael Francis Megan
NationalityIrish
StatusResigned
Appointed27 April 2000(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence Address15 Blackthorn Drive
Thatcham
Berkshire
RG18 4BP
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed09 July 1999(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address3 Field Court
Grays Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Tymel (Lanark) LTD
95.24%
Preference
1 at £0.05Tymel LTD
4.76%
Ordinary

Financials

Year2014
Net Worth-£198,976
Cash£725
Current Liabilities£199,701

Accounts

Latest Accounts21 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 July

Filing History

8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 May 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
8 May 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
10 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (16 pages)
10 April 2015Liquidators statement of receipts and payments to 17 March 2015 (16 pages)
10 April 2015Liquidators' statement of receipts and payments to 17 March 2015 (16 pages)
28 March 2014Registered office address changed from C/O Clyne & Co. Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS Wales on 28 March 2014 (1 page)
28 March 2014Registered office address changed from C/O Clyne & Co. Plymouth Chambers Bartlett Street Caerphilly Mid Glamorgan CF83 1JS Wales on 28 March 2014 (1 page)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 March 2014Statement of affairs with form 4.19 (6 pages)
27 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 March 2014Statement of affairs with form 4.19 (6 pages)
27 March 2014Appointment of a voluntary liquidator (1 page)
27 March 2014Appointment of a voluntary liquidator (1 page)
5 January 2014Total exemption small company accounts made up to 21 July 2013 (9 pages)
5 January 2014Total exemption small company accounts made up to 21 July 2013 (9 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1.05
(5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1.05
(5 pages)
19 April 2013Registered office address changed from 3 Mountain Road Caerphilly Mid Glamorgan CF83 1HG on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 3 Mountain Road Caerphilly Mid Glamorgan CF83 1HG on 19 April 2013 (1 page)
19 April 2013Total exemption small company accounts made up to 21 July 2012 (4 pages)
19 April 2013Total exemption small company accounts made up to 21 July 2012 (4 pages)
10 July 2012Registered office address changed from Victoria House Southampton Row London WC1B 4DA on 10 July 2012 (2 pages)
10 July 2012Registered office address changed from Victoria House Southampton Row London WC1B 4DA on 10 July 2012 (2 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (14 pages)
25 April 2012Total exemption full accounts made up to 21 July 2011 (11 pages)
25 April 2012Total exemption full accounts made up to 21 July 2011 (11 pages)
14 September 2011Full accounts made up to 21 July 2009 (15 pages)
14 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (13 pages)
14 September 2011Annual return made up to 31 May 2011 with a full list of shareholders (13 pages)
14 September 2011Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
14 September 2011Full accounts made up to 21 July 2007 (17 pages)
14 September 2011Annual return made up to 31 May 2009 with a full list of shareholders (7 pages)
14 September 2011Full accounts made up to 21 July 2009 (15 pages)
14 September 2011Annual return made up to 31 May 2008 with a full list of shareholders (7 pages)
14 September 2011Full accounts made up to 21 July 2007 (17 pages)
14 September 2011Annual return made up to 31 May 2009 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 31 May 2008 with a full list of shareholders (7 pages)
14 September 2011Full accounts made up to 21 July 2010 (15 pages)
14 September 2011Full accounts made up to 21 July 2008 (16 pages)
14 September 2011Full accounts made up to 21 July 2008 (16 pages)
14 September 2011Annual return made up to 31 May 2010 with a full list of shareholders (13 pages)
14 September 2011Full accounts made up to 21 July 2010 (15 pages)
13 September 2011Administrative restoration application (3 pages)
13 September 2011Administrative restoration application (3 pages)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
3 January 2008Full accounts made up to 21 July 2006 (13 pages)
3 January 2008Full accounts made up to 21 July 2006 (13 pages)
6 August 2007Return made up to 31/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 August 2007Return made up to 31/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2007Full accounts made up to 21 July 2005 (15 pages)
24 July 2007Full accounts made up to 21 July 2005 (15 pages)
18 June 2007Total exemption full accounts made up to 21 July 2004 (12 pages)
18 June 2007Total exemption full accounts made up to 21 July 2004 (12 pages)
6 July 2006Return made up to 31/05/06; full list of members (6 pages)
6 July 2006Return made up to 31/05/06; full list of members (6 pages)
15 August 2005Memorandum and Articles of Association (41 pages)
15 August 2005Memorandum and Articles of Association (41 pages)
30 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
27 July 2005Accounting reference date shortened from 30/06/05 to 21/07/04 (1 page)
27 July 2005Registered office changed on 27/07/05 from: 4A cardiff road caerphilly south glamorgan CF83 1JN (1 page)
27 July 2005Accounting reference date shortened from 30/06/05 to 21/07/04 (1 page)
27 July 2005Registered office changed on 27/07/05 from: 4A cardiff road caerphilly south glamorgan CF83 1JN (1 page)
20 July 2005Declaration of assent for reregistration to UNLTD (1 page)
20 July 2005Re-registration of Memorandum and Articles (39 pages)
20 July 2005Application for reregistration from LTD to UNLTD (2 pages)
20 July 2005Certificate of re-registration from Limited to Unlimited (1 page)
20 July 2005Re-registration of Memorandum and Articles (39 pages)
20 July 2005Members' assent for rereg from LTD to UNLTD (1 page)
20 July 2005Declaration of assent for reregistration to UNLTD (1 page)
20 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 July 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 July 2005Application for reregistration from LTD to UNLTD (2 pages)
20 July 2005Certificate of re-registration from Limited to Unlimited (1 page)
20 July 2005Members' assent for rereg from LTD to UNLTD (1 page)
8 June 2005Return made up to 31/05/05; full list of members (6 pages)
8 June 2005Return made up to 31/05/05; full list of members (6 pages)
25 January 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
25 January 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
5 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
5 January 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
13 December 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
13 December 2004Total exemption full accounts made up to 31 December 2002 (10 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2004Declaration of mortgage charge released/ceased (2 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2004Declaration of mortgage charge released/ceased (2 pages)
11 June 2004Return made up to 31/05/04; full list of members (6 pages)
11 June 2004Return made up to 31/05/04; full list of members (6 pages)
1 July 2003Return made up to 19/06/03; full list of members (6 pages)
1 July 2003Return made up to 19/06/03; full list of members (6 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
18 July 2002Particulars of mortgage/charge (5 pages)
11 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
18 June 2002Particulars of mortgage/charge (5 pages)
13 June 2002Director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Particulars of mortgage/charge (5 pages)
13 June 2002Director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
13 June 2002Registered office changed on 13/06/02 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
13 June 2002Particulars of mortgage/charge (5 pages)
13 June 2002Director resigned (1 page)
13 June 2002New director appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Particulars of mortgage/charge (5 pages)
13 June 2002Director resigned (1 page)
13 June 2002Particulars of mortgage/charge (5 pages)
12 June 2002Declaration of assistance for shares acquisition (6 pages)
12 June 2002Declaration of assistance for shares acquisition (6 pages)
12 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 June 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 June 2002Company name changed highcross west scotland LIMITED\certificate issued on 10/06/02 (2 pages)
10 June 2002Company name changed highcross west scotland LIMITED\certificate issued on 10/06/02 (2 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
6 June 2002Full accounts made up to 31 December 2001 (12 pages)
6 August 2001Return made up to 09/07/01; full list of members (7 pages)
6 August 2001Return made up to 09/07/01; full list of members (7 pages)
29 May 2001Full accounts made up to 31 December 2000 (12 pages)
29 May 2001Full accounts made up to 31 December 2000 (12 pages)
9 August 2000Return made up to 09/07/00; full list of members (7 pages)
9 August 2000Return made up to 09/07/00; full list of members (7 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
2 May 2000Secretary resigned (1 page)
2 May 2000New secretary appointed (2 pages)
22 February 2000New director appointed (3 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000New director appointed (3 pages)
22 February 2000New director appointed (3 pages)
15 January 2000Particulars of mortgage/charge (4 pages)
15 January 2000Particulars of mortgage/charge (4 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999New director appointed (3 pages)
20 December 1999New director appointed (3 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Director resigned (1 page)
19 December 1999Secretary resigned (1 page)
15 December 1999New director appointed (3 pages)
15 December 1999New director appointed (4 pages)
15 December 1999New director appointed (3 pages)
15 December 1999New secretary appointed (2 pages)
15 December 1999New director appointed (4 pages)
15 December 1999New secretary appointed (2 pages)
14 December 1999Memorandum and Articles of Association (33 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 December 1999Memorandum and Articles of Association (33 pages)
14 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 December 1999Registered office changed on 13/12/99 from: royal london house 22-25 finsbury square, london EC2A 1DS (1 page)
13 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
13 December 1999Registered office changed on 13/12/99 from: royal london house 22-25 finsbury square, london EC2A 1DS (1 page)
13 December 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
11 December 1999Company name changed dmwsl 277 LIMITED\certificate issued on 13/12/99 (2 pages)
11 December 1999Company name changed dmwsl 277 LIMITED\certificate issued on 13/12/99 (2 pages)
9 July 1999Incorporation (29 pages)
9 July 1999Incorporation (29 pages)