Company NameTTL Temp Co Limited
Company StatusDissolved
Company Number05232131
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Dissolution Date3 October 2023 (6 months, 2 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Alfred Carron Scrimgeour
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Secretary NameMr James Alfred Carron Scrimgeour
NationalityBritish
StatusClosed
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Nicholas Alan Sellick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Atherton Street
London
SW11 2JE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJonathan Hall
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 October 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighfield
66 Crewe Road
Shavington
Cheshire
CW2 5DW

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Alfred Carron Scrimgeour
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
10 July 2023Application to strike the company off the register (3 pages)
13 February 2023Company name changed tidal technologies LIMITED\certificate issued on 13/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-13
(3 pages)
29 September 2022Confirmation statement made on 15 September 2022 with updates (5 pages)
26 August 2022Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 22 November 2021 (2 pages)
26 August 2022Director's details changed for Mr James Alfred Carron Scrimgeour on 22 November 2021 (2 pages)
26 August 2022Secretary's details changed for Mr James Alfred Carron Scrimgeour on 22 November 2021 (1 page)
11 April 2022Micro company accounts made up to 31 March 2022 (4 pages)
24 November 2021Registered 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 2021Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 5 October 2021 (2 pages)
29 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
21 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 March 2021Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 26 February 2021 (2 pages)
10 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-26
(3 pages)
25 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 October 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 October 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 October 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
17 September 2018Secretary's details changed for Mr James Alfred Carron Scrimgeour on 15 September 2018 (1 page)
17 September 2018Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 15 September 2018 (2 pages)
17 September 2018Director's details changed for Mr James Alfred Carron Scrimgeour on 15 September 2018 (2 pages)
16 November 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
19 September 2017Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 1 May 2017 (2 pages)
19 September 2017Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 1 May 2017 (2 pages)
18 September 2017Director's details changed for Mr James Alfred Carron Scrimgeour on 1 May 2017 (2 pages)
18 September 2017Director's details changed for Mr James Alfred Carron Scrimgeour on 1 May 2017 (2 pages)
18 September 2017Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 1 May 2017 (2 pages)
18 September 2017Change of details for Mr James Alfred Carron Scrimgeour as a person with significant control on 1 May 2017 (2 pages)
18 September 2017Director's details changed for Mr James Alfred Carron Scrimgeour on 1 May 2017 (2 pages)
18 September 2017Secretary's details changed for Mr James Alfred Carron Scrimgeour on 1 May 2017 (1 page)
18 September 2017Secretary's details changed for Mr James Alfred Carron Scrimgeour on 1 May 2017 (1 page)
18 September 2017Director's details changed for Mr James Alfred Carron Scrimgeour on 1 May 2017 (2 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
2 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
31 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(4 pages)
15 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
30 October 2012Termination of appointment of Nicholas Sellick as a director (1 page)
30 October 2012Termination of appointment of Nicholas Sellick as a director (1 page)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
6 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
26 April 2010Secretary's details changed for Mr James Alfred Carron Scrimgeour on 1 April 2010 (1 page)
26 April 2010Secretary's details changed for Mr James Alfred Carron Scrimgeour on 1 April 2010 (1 page)
26 April 2010Secretary's details changed for Mr James Alfred Carron Scrimgeour on 1 April 2010 (1 page)
26 April 2010Director's details changed for Mr James Alfred Carron Scrimgeour on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr James Alfred Carron Scrimgeour on 1 April 2010 (2 pages)
26 April 2010Director's details changed for Mr James Alfred Carron Scrimgeour on 1 April 2010 (2 pages)
9 November 2009Termination of appointment of Jonathan Hall as a director (3 pages)
9 November 2009Termination of appointment of Jonathan Hall as a director (3 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 July 2009Director appointed jonathan donald hall (1 page)
23 July 2009Director appointed jonathan donald hall (1 page)
17 July 2009Ad 09/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 July 2009Ad 09/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
17 December 2008Director and secretary's change of particulars / james scrimgeour / 17/12/2008 (1 page)
17 December 2008Director and secretary's change of particulars / james scrimgeour / 17/12/2008 (1 page)
17 December 2008Director and secretary's change of particulars / james scrimgeour / 17/12/2008 (1 page)
17 December 2008Director and secretary's change of particulars / james scrimgeour / 17/12/2008 (1 page)
17 October 2008Return made up to 15/09/08; full list of members (3 pages)
17 October 2008Return made up to 15/09/08; full list of members (3 pages)
9 April 2008Memorandum and Articles of Association (16 pages)
9 April 2008Memorandum and Articles of Association (16 pages)
31 March 2008Company name changed touch fabrics LIMITED\certificate issued on 04/04/08 (2 pages)
31 March 2008Company name changed touch fabrics LIMITED\certificate issued on 04/04/08 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 November 2007Return made up to 15/09/07; full list of members (2 pages)
14 November 2007Return made up to 15/09/07; full list of members (2 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 November 2006Return made up to 15/09/06; full list of members (2 pages)
13 November 2006Return made up to 15/09/06; full list of members (2 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
19 October 2005Return made up to 15/09/05; full list of members (2 pages)
19 October 2005Return made up to 15/09/05; full list of members (2 pages)
22 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 October 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004Incorporation (18 pages)
15 September 2004Incorporation (18 pages)