About

Registered Number: SC158762
Date of Incorporation: 21/06/1995 (29 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (6 years and 7 months ago)
Registered Address: 19 Muirfield Street, Dundee, DD3 8PP

 

Third Man Publishing Ltd was registered on 21 June 1995, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. The companies directors are listed as Smart, Vivienne, Smart, Derek James, Mackenzie, Allen Ross in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKENZIE, Allen Ross 21 June 1995 16 February 2004 1
Secretary Name Appointed Resigned Total Appointments
SMART, Vivienne 19 April 2004 - 1
SMART, Derek James 21 June 1995 19 April 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 June 2018
DS01 - Striking off application by a company 13 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 24 June 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 27 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 26 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 July 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 31 January 2007
225 - Change of Accounting Reference Date 31 January 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 27 June 2006
410(Scot) - N/A 15 August 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 29 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 18 July 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 24 June 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 09 July 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 23 June 2000
287 - Change in situation or address of Registered Office 05 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 09 July 1999
CERTNM - Change of name certificate 01 June 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 14 July 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 08 May 1997
363s - Annual Return 08 July 1996
288 - N/A 05 March 1996
288 - N/A 05 March 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1996
287 - Change in situation or address of Registered Office 23 June 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
NEWINC - New incorporation documents 21 June 1995

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 08 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.