Advanced company searchLink opens in new window

TUSCARORA (SCOTLAND) LIMITED

Company number 01863110

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 May 2013 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2013 4.71 Return of final meeting in a members' voluntary winding up
07 Nov 2012 600 Appointment of a voluntary liquidator
07 Nov 2012 4.70 Declaration of solvency
07 Nov 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-31
27 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-07-27
  • GBP 253,551
27 Jul 2012 AP01 Appointment of Mrs Sally Anne Barker as a director on 30 June 2012
27 Jul 2012 AP01 Appointment of Mr Paul Andrew Bailey as a director on 30 June 2012
27 Jul 2012 AP03 Appointment of Mr Paul Andrew Bailey as a secretary on 30 June 2012
27 Jul 2012 TM02 Termination of appointment of Victoria Sykes as a secretary on 30 June 2012
27 Jul 2012 TM01 Termination of appointment of Thomas David Heys as a director on 30 June 2012
27 Jul 2012 AD01 Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on 27 July 2012
27 Jul 2012 TM01 Termination of appointment of Stephen Paul Hovington as a director on 30 June 2012
21 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Jul 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Aug 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
28 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Aug 2009 363a Return made up to 16/07/09; full list of members
05 May 2009 AA Accounts made up to 31 December 2008
22 Apr 2009 287 Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co durham DL3 0PE
17 Apr 2009 288b Appointment Terminated Secretary melanie eyles
17 Apr 2009 288a Secretary appointed victoria sykes
22 Oct 2008 AA Accounts made up to 31 December 2007
08 Oct 2008 288b Appointment Terminated Director thomas rice