T M Restaurants Livingston Ltd

  • Dissolved
  • Incorporated on 15 Dec 2009

Reg Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ


  • Summary The company with name "T M Restaurants Livingston Ltd" is a ltd and located in 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow G1 3NQ. T M Restaurants Livingston Ltd is currently in dissolved status and it was incorporated on 15 Dec 2009 (14 years 9 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in T M Restaurants Livingston Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Guiseppe Marini Director 15 Dec 2009 British Active
2 COSEC LIMITED Corporate Secretary 15 Dec 2009 - Resigned
15 Dec 2009
3 James Stuart Mcmeekin Director 15 Dec 2009 Scottish Resigned
15 Dec 2009
4 COSEC LIMITED Corporate Director 15 Dec 2009 - Resigned
15 Dec 2009


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for T M Restaurants Livingston Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 3 May 2016 Download PDF
1 Pages
2 Dissolution - Voluntary Strike Off Suspended 17 Oct 2015 Download PDF
1 Pages
3 Gazette - Notice Voluntary 11 Sep 2015 Download PDF
1 Pages
4 Dissolution - Voluntary Strike Off Suspended 21 Feb 2015 Download PDF
1 Pages
5 Gazette - Notice Voluntary 9 Jan 2015 Download PDF
1 Pages
6 Dissolution - Voluntary Strike Off Suspended 21 Jun 2014 Download PDF
1 Pages
7 Gazette - Notice Voluntary 23 May 2014 Download PDF
1 Pages
8 Dissolution - Application Strike Off Company 7 May 2014 Download PDF
3 Pages
9 Accounts - Small 8 Jan 2014 Download PDF
6 Pages
10 Document Replacement - Second Filing Of Form With Form Type Made Up Date 31 Dec 2013 Download PDF
16 Pages
11 Capital - Allotment Shares 27 Dec 2013 Download PDF
3 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 24 Dec 2013 Download PDF
5 Pages
13 Officers - Change Person Director Company With Change Date 24 Dec 2013 Download PDF
2 Pages
14 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2012 Download PDF
4 Pages
15 Address - Change Registered Office Company With Date Old 21 Dec 2012 Download PDF
1 Pages
16 Accounts - Small 29 Oct 2012 Download PDF
7 Pages
17 Mortgage - Legacy 31 Aug 2012 Download PDF
7 Pages
18 Dissolution - Dissolved Compulsory Strike Off Suspended 12 May 2012 Download PDF
1 Pages
19 Gazette - Filings Brought Up To Date 12 May 2012 Download PDF
1 Pages
20 Accounts - Small 11 May 2012 Download PDF
7 Pages
21 Gazette - Notice Compulsary 6 Apr 2012 Download PDF
1 Pages
22 Officers - Change Person Director Company With Change Date 30 Dec 2011 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 30 Dec 2011 Download PDF
4 Pages
24 Document Replacement - Second Filing Of Form With Form Type Made Up Date 4 Nov 2011 Download PDF
16 Pages
25 Capital - Name Of Class Of Shares 4 Nov 2011 Download PDF
2 Pages
26 Resolution 31 Oct 2011 Download PDF
9 Pages
27 Accounts - Total Exemption Small 24 Aug 2011 Download PDF
5 Pages
28 Accounts - Change Account Reference Date Company Current Shortened 24 Aug 2011 Download PDF
1 Pages
29 Capital - Allotment Shares 30 Jun 2011 Download PDF
3 Pages
30 Resolution 14 Jun 2011 Download PDF
11 Pages
31 Resolution 17 May 2011 Download PDF
1 Pages
32 Address - Change Registered Office Company With Date Old 10 Feb 2011 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2011 Download PDF
4 Pages
34 Officers - Appoint Person Director Company With Name 12 Jan 2010 Download PDF
3 Pages
35 Address - Change Registered Office Company With Date Old 12 Jan 2010 Download PDF
2 Pages
36 Capital - Allotment Shares 12 Jan 2010 Download PDF
4 Pages
37 Address - Change Registered Office Company With Date Old 15 Dec 2009 Download PDF
1 Pages
38 Officers - Termination Secretary Company With Name 15 Dec 2009 Download PDF
1 Pages
39 Officers - Termination Director Company With Name 15 Dec 2009 Download PDF
1 Pages
40 Officers - Termination Director Company With Name 15 Dec 2009 Download PDF
1 Pages
41 Incorporation - Company 15 Dec 2009 Download PDF
29 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.