About

Registered Number: SC225976
Date of Incorporation: 04/12/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 5 months ago)
Registered Address: 66 John Street, Dunoon, Argyll, PA23 8BJ

 

Tss Holdings Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed as Storie, Irene Bowie, Storie, Thomas Stewart for this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STORIE, Thomas Stewart 18 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
STORIE, Irene Bowie 18 November 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 18 October 2017
AA - Annual Accounts 12 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 05 December 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 21 January 2014
CH01 - Change of particulars for director 21 January 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 09 February 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 05 January 2007
363s - Annual Return 15 December 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 20 December 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 21 December 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 15 January 2003
288a - Notice of appointment of directors or secretaries 27 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
225 - Change of Accounting Reference Date 28 October 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
CERTNM - Change of name certificate 21 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 04 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.