Company NameTCS (Glasgow) Limited
Company StatusDissolved
Company Number08496416
CategoryPrivate Limited Company
Incorporation Date19 April 2013(11 years ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)
Previous NameCaledonia Management Limited

Directors

Director NameChristopher John Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Richard Anthony Lewis
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
Secretary NameChristopher John Kelly
StatusClosed
Appointed19 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressTown Centre House The Merrion Centre
Leeds
West Yorkshire
LS2 8LY

Location

Registered AddressTown Centre House
The Merrion Centre
Leeds
West Yorkshire
LS2 8LY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2013Application to strike the company off the register (3 pages)
21 November 2013Application to strike the company off the register (3 pages)
9 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
9 May 2013Change of name notice (2 pages)
9 May 2013Change of name notice (2 pages)
9 May 2013Company name changed caledonia management LIMITED\certificate issued on 09/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
(2 pages)
19 April 2013Incorporation
Statement of capital on 2013-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 April 2013Incorporation
Statement of capital on 2013-04-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)