Scarborough
North Yorkshire
YO11 3TU
Secretary Name | Mr James Alfred Carron Scrimgeour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Nicholas Alan Sellick |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Atherton Street London SW11 2JE |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Jonathan Hall |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Highfield 66 Crewe Road Shavington Cheshire CW2 5DW |
Registered Address | 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | James Alfred Carron Scrimgeour 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2023 | Application to strike the company off the register (3 pages) |
13 February 2023 | Company name changed tidal technologies LIMITED\certificate issued on 13/02/23
|
29 September 2022 | Confirmation statement made on 15 September 2022 with updates (5 pages) |
26 August 2022 | Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 22 November 2021 (2 pages) |
26 August 2022 | Director's details changed for Mr James Alfred Carron Scrimgeour on 22 November 2021 (2 pages) |
26 August 2022 | Secretary's details changed for Mr James Alfred Carron Scrimgeour on 22 November 2021 (1 page) |
11 April 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
24 November 2021 | Registered office address changed from 62-63 Westborough Scarborough North Yorkshire YO11 1TS to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 24 November 2021 (1 page) |
19 October 2021 | Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 5 October 2021 (2 pages) |
29 September 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
21 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
11 March 2021 | Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 26 February 2021 (2 pages) |
10 March 2021 | Resolutions
|
25 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
8 October 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
2 October 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
17 September 2018 | Secretary's details changed for Mr James Alfred Carron Scrimgeour on 15 September 2018 (1 page) |
17 September 2018 | Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 15 September 2018 (2 pages) |
17 September 2018 | Director's details changed for Mr James Alfred Carron Scrimgeour on 15 September 2018 (2 pages) |
16 November 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
19 September 2017 | Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 1 May 2017 (2 pages) |
19 September 2017 | Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 1 May 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr James Alfred Carron Scrimgeour on 1 May 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr James Alfred Carron Scrimgeour on 1 May 2017 (2 pages) |
18 September 2017 | Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 1 May 2017 (2 pages) |
18 September 2017 | Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 1 May 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr James Alfred Carron Scrimgeour on 1 May 2017 (2 pages) |
18 September 2017 | Secretary's details changed for Mr James Alfred Carron Scrimgeour on 1 May 2017 (1 page) |
18 September 2017 | Secretary's details changed for Mr James Alfred Carron Scrimgeour on 1 May 2017 (1 page) |
18 September 2017 | Director's details changed for Mr James Alfred Carron Scrimgeour on 1 May 2017 (2 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
2 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
31 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
15 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Termination of appointment of Nicholas Sellick as a director (1 page) |
30 October 2012 | Termination of appointment of Nicholas Sellick as a director (1 page) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
26 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Secretary's details changed for Mr James Alfred Carron Scrimgeour on 1 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mr James Alfred Carron Scrimgeour on 1 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Mr James Alfred Carron Scrimgeour on 1 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mr James Alfred Carron Scrimgeour on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr James Alfred Carron Scrimgeour on 1 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr James Alfred Carron Scrimgeour on 1 April 2010 (2 pages) |
9 November 2009 | Termination of appointment of Jonathan Hall as a director (3 pages) |
9 November 2009 | Termination of appointment of Jonathan Hall as a director (3 pages) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 October 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 July 2009 | Director appointed jonathan donald hall (1 page) |
23 July 2009 | Director appointed jonathan donald hall (1 page) |
17 July 2009 | Ad 09/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 July 2009 | Ad 09/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
18 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 December 2008 | Director and secretary's change of particulars / james scrimgeour / 17/12/2008 (1 page) |
17 December 2008 | Director and secretary's change of particulars / james scrimgeour / 17/12/2008 (1 page) |
17 December 2008 | Director and secretary's change of particulars / james scrimgeour / 17/12/2008 (1 page) |
17 December 2008 | Director and secretary's change of particulars / james scrimgeour / 17/12/2008 (1 page) |
17 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 15/09/08; full list of members (3 pages) |
9 April 2008 | Memorandum and Articles of Association (16 pages) |
9 April 2008 | Memorandum and Articles of Association (16 pages) |
31 March 2008 | Company name changed touch fabrics LIMITED\certificate issued on 04/04/08 (2 pages) |
31 March 2008 | Company name changed touch fabrics LIMITED\certificate issued on 04/04/08 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
14 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 November 2006 | Return made up to 15/09/06; full list of members (2 pages) |
13 November 2006 | Return made up to 15/09/06; full list of members (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
17 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
19 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
19 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
22 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 October 2004 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
22 September 2004 | Registered office changed on 22/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New secretary appointed;new director appointed (2 pages) |
15 September 2004 | Incorporation (18 pages) |
15 September 2004 | Incorporation (18 pages) |