ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tky Group 2 Ltd

Tky Group 2 Ltd is a dissolved company incorporated on 10 May 1999 with the registered office located in Glasgow, City of Glasgow. Tky Group 2 Ltd was registered 26 years ago.
Status
Dissolved
Dissolved on 18 March 2025 (5 months ago)
Was 25 years old at the time of dissolution
Following liquidation
Company No
SC196063
Private limited company
Scottish Company
Age
26 years
Incorporated 10 May 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 June 2023 (2 years 2 months ago)
Next confirmation dated 1 January 1970
Last change occurred 7 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O Grainger Corporate Rescue & Recovery Third Floor
65 Bath Street
Glasgow
G2 2BX
Address changed on 5 Oct 2023 (1 year 11 months ago)
Previous address was Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9HW
Telephone
01416445444
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Secretary • None • British • Lives in Scotland • Born in Dec 1944
Director • Programmer • British • Lives in Scotland • Born in Aug 1975
Director • Accountant • British
Mr Anthony Gareth Wood
PSC • British • Lives in Scotland • Born in Aug 1975
Turnkey (Global) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Turnkey Computer Technology Limited
Dr Barry Ivor Wood, Adam Inglis Armstrong, and 1 more are mutual people.
Active
Goodwood (Topco) Limited
Dr Barry Ivor Wood and Anthony Gareth Wood are mutual people.
Active
Turnkey (Global) Limited
Dr Barry Ivor Wood and Anthony Gareth Wood are mutual people.
Active
Turnkey Insolvency Services Limited
Adam Inglis Armstrong and Anthony Gareth Wood are mutual people.
Active
Turnkey Holdings (Scotland) Limited
Adam Inglis Armstrong and Anthony Gareth Wood are mutual people.
Active
The Turnkey Group Limited
Adam Inglis Armstrong and Anthony Gareth Wood are mutual people.
Active
Goodwood (Midco 1) Limited
Anthony Gareth Wood is a mutual person.
Active
Goodwood (Midco 2) Limited
Anthony Gareth Wood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 4 (-67%)
Total Assets
£20M
Same as previous period
Total Liabilities
-£1.95M
Same as previous period
Net Assets
£18.05M
Same as previous period
Debt Ratio (%)
10%
Same as previous period
Latest Activity
Dissolved After Liquidation
5 Months Ago on 18 Mar 2025
Charge Satisfied
10 Months Ago on 28 Oct 2024
Adam Inglis Armstrong Resigned
1 Year 1 Month Ago on 17 Jul 2024
Barry Ivor Wood Resigned
1 Year 1 Month Ago on 17 Jul 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 Mar 2024
Registered Address Changed
1 Year 11 Months Ago on 5 Oct 2023
Turnkey Holdings (Scotland) Limited (PSC) Details Changed
2 Years 2 Months Ago on 5 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 30 Jun 2023
Full Accounts Submitted
2 Years 5 Months Ago on 24 Mar 2023
Amended Full Accounts Submitted
3 Years Ago on 24 Aug 2022
Get Credit Report
Discover Tky Group 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Mar 2025
Final account prior to dissolution in MVL (final account attached)
Submitted on 18 Dec 2024
Satisfaction of charge 1 in full
Submitted on 28 Oct 2024
Termination of appointment of Barry Ivor Wood as a secretary on 17 July 2024
Submitted on 29 Jul 2024
Termination of appointment of Adam Inglis Armstrong as a director on 17 July 2024
Submitted on 29 Jul 2024
Memorandum and Articles of Association
Submitted on 29 Jul 2024
Resolutions
Submitted on 29 Jul 2024
Change of details for Turnkey Holdings (Scotland) Limited as a person with significant control on 5 July 2023
Submitted on 7 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 22 Mar 2024
Registered office address changed from Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9HW to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 5 October 2023
Submitted on 5 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year