Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tearsheet Limited
Tearsheet Limited is a dissolved company incorporated on 3 December 1997 with the registered office located in Glasgow, City of Glasgow. Tearsheet Limited was registered 27 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 September 2017
(7 years ago)
Was
19 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
SC181228
Private limited company
Scottish Company
Age
27 years
Incorporated
3 December 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tearsheet Limited
Contact
Address
120 Bothwell Street
Glasgow
G2 7JL
Scotland
Same address for the past
8 years
Companies in G2 7JL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Neil Paterson Logan
Director • British • Lives in UK • Born in Mar 1977
Stuart James Kerr
Director • British • Lives in Scotland • Born in Sep 1975
Mr Craig Donnelly
Director • British • Lives in Scotland • Born in Mar 1970
Burness Paull LLP
Secretary
Incremental Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Derwent Topco Limited
Stuart James Kerr is a mutual person.
Active
Wellfish Tech Ltd
Neil Paterson Logan is a mutual person.
Active
Condatis Holdings Limited
Stuart James Kerr is a mutual person.
Active
Kerr Family Investment Company Limited
Stuart James Kerr is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Mar 2016
For period
31 Mar
⟶
31 Mar 2016
Traded for
12 months
Cash in Bank
£2.56K
Increased by £2.54K (+12071%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£152.56K
Increased by £2.54K (+2%)
Total Liabilities
-£95K
Increased by £5K (+6%)
Net Assets
£57.56K
Decreased by £2.47K (-4%)
Debt Ratio (%)
62%
Increased by 2.28% (+4%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 12 Sep 2017
Voluntary Strike-Off Suspended
8 Years Ago on 8 Jul 2017
Voluntary Gazette Notice
8 Years Ago on 30 May 2017
Application To Strike Off
8 Years Ago on 24 May 2017
Charge Satisfied
8 Years Ago on 11 May 2017
Charge Satisfied
8 Years Ago on 11 May 2017
Confirmation Submitted
8 Years Ago on 17 Jan 2017
Registered Address Changed
8 Years Ago on 17 Jan 2017
Charge Altered
8 Years Ago on 10 Dec 2016
Charge Altered
8 Years Ago on 7 Dec 2016
Get Alerts
Get Credit Report
Discover Tearsheet Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 Sep 2017
Voluntary strike-off action has been suspended
Submitted on 8 Jul 2017
First Gazette notice for voluntary strike-off
Submitted on 30 May 2017
Application to strike the company off the register
Submitted on 24 May 2017
Satisfaction of charge SC1812280002 in full
Submitted on 11 May 2017
Satisfaction of charge SC1812280003 in full
Submitted on 11 May 2017
Statement of capital on 8 May 2017
Submitted on 8 May 2017
Resolutions
Submitted on 8 May 2017
Solvency Statement dated 03/05/17
Submitted on 8 May 2017
Registered office address changed from Burghmuir Way Inverurie Aberdeenshire AB51 4FT to 120 Bothwell Street Glasgow G2 7JL on 17 January 2017
Submitted on 17 Jan 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs