About

Registered Number: SC241334
Date of Incorporation: 18/12/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (6 years ago)
Registered Address: 1a Torphichen Street, Edinburgh, EH3 8HX

 

Timac Ltd was registered on 18 December 2002 with its registered office in Edinburgh, it's status at Companies House is "Dissolved". There is one director listed as Tierney, Brian for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIERNEY, Brian 19 December 2002 01 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 08 January 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 29 July 2016
MR04 - N/A 14 March 2016
MR04 - N/A 14 March 2016
MR04 - N/A 14 March 2016
MR04 - N/A 14 March 2016
AR01 - Annual Return 04 January 2016
MR04 - N/A 18 December 2015
TM01 - Termination of appointment of director 19 November 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 27 December 2013
CH01 - Change of particulars for director 27 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 28 December 2012
MG02s - Statement of satisfaction in full or in part of a charge 12 October 2012
AA - Annual Accounts 02 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 25 September 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
TM02 - Termination of appointment of secretary 08 January 2011
AD01 - Change of registered office address 15 October 2010
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 05 January 2010
AD01 - Change of registered office address 05 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 07 November 2008
AA - Annual Accounts 22 September 2008
410(Scot) - N/A 14 August 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 14 September 2004
410(Scot) - N/A 12 July 2004
410(Scot) - N/A 20 April 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
410(Scot) - N/A 31 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
363s - Annual Return 13 January 2004
287 - Change in situation or address of Registered Office 09 April 2003
410(Scot) - N/A 06 March 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2003
287 - Change in situation or address of Registered Office 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
RESOLUTIONS - N/A 19 December 2002
CERTNM - Change of name certificate 19 December 2002
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 21 September 2012 Fully Satisfied

N/A

Standard security 28 July 2008 Fully Satisfied

N/A

Standard security 24 June 2004 Fully Satisfied

N/A

Standard security 30 March 2004 Fully Satisfied

N/A

Floating charge 26 January 2004 Fully Satisfied

N/A

Standard security 26 February 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.