This company is commonly known as Tower Mains Studios Limited. The company was founded 32 years ago and was given the registration number SC136812. The firm's registered office is in EDINBURGH. You can find them at 10a, 10a Mayfield Gardens, , Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | TOWER MAINS STUDIOS LIMITED |
---|---|---|
Company Number | : | SC136812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1992 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 10a, 10a Mayfield Gardens, Edinburgh, Scotland, EH9 2BZ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Liberton Brae, Edinburgh, EH16 6AE | Director | 25 February 1992 | Active |
18 Liberton Brae, Edinburgh, EH16 6AE | Secretary | 25 February 1992 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 25 February 1992 | Active |
18 Liberton Brae, Edinburgh, EH16 6AE | Director | 25 February 1992 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 25 February 1992 | Active |
Mrs Wimoluxana Drysdale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 10a,, 10a Mayfield Gardens, Edinburgh, Scotland, EH9 2BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Gazette | Gazette notice voluntary. | Download |
2020-12-15 | Dissolution | Dissolution application strike off company. | Download |
2020-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-02 | Address | Change registered office address company with date old address new address. | Download |
2018-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-05 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Officers | Termination secretary company with name termination date. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.