Tempus Ime Ltd

DataGardener
dissolved

Tempus Ime Ltd

sc341808Private Limited With Share Capital

2 Bothwell Street, Glasgow, G26LU
Incorporated

23/04/2008

Company Age

18 years

Directors

1

Employees

SIC Code

63990

Risk

Company Overview

Registration, classification & business activity

Tempus Ime Ltd (sc341808) is a private limited with share capital incorporated on 23/04/2008 (18 years old) and registered in glasgow, G26LU. The company operates under SIC code 63990 - other information service activities n.e.c..

Private Limited With Share Capital
SIC: 63990
Incorporated 23/04/2008
G26LU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

72
Gazette Dissolved Liquidation
Category:Gazette
Date:05-02-2026
Liquidation Compulsory Early Dissolution Court Scotland
Category:Insolvency
Date:05-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2023
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:12-09-2023
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:18-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2023
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:03-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Capital Allotment Shares
Category:Capital
Date:20-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2015
Resolution
Category:Resolution
Date:28-11-2014
Capital Allotment Shares
Category:Capital
Date:28-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:28-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2014
Termination Secretary Company With Name
Category:Officers
Date:09-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Legacy
Category:Annual Return
Date:01-06-2009
Legacy
Category:Officers
Date:01-06-2009
Legacy
Category:Officers
Date:27-05-2009
Legacy
Category:Address
Date:15-07-2008
Legacy
Category:Officers
Date:30-05-2008
Legacy
Category:Officers
Date:30-05-2008
Incorporation Company
Category:Incorporation
Date:23-04-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2024
Filing Date16/02/2023
Latest Accounts30/04/2022

Trading Addresses

27A-29A Stafford Street, Edinburgh, Midlothian, EH37BJ
12 South Charlotte Street, Edinburgh, EH24AXRegistered
2 Bothwell Street, Glasgow, G26LURegistered
27A-29A Stafford Street, Edinburgh, Midlothian, EH37BJ
2 Bothwell Street, Glasgow, G26LURegistered

Contact

2 Bothwell Street, Glasgow, G26LU