Advanced company searchLink opens in new window

TROC SALES LIMITED

Company number SC064434

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)
16 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2016 4.26(Scot) Return of final meeting of voluntary winding up
16 Aug 2016 4.17(Scot) Notice of final meeting of creditors
21 May 2010 AD01 Registered office address changed from C/O Paterson Boyd & Co 18 North Street Glenrothes Fife KY7 5NA on 21 May 2010
12 May 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
Statement of capital on 2009-10-21
  • GBP 1,070,500
21 Oct 2009 CH01 Director's details changed for Remo Gustavo Maciocia on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Albert Maciocia on 21 October 2009
16 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Nov 2008 363a Return made up to 19/10/08; full list of members
28 Jul 2008 AA Accounts for a small company made up to 31 March 2007
23 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
23 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
23 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
23 Apr 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
15 Nov 2007 363s Return made up to 19/10/07; full list of members
30 Mar 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2007 88(2)R Ad 30/11/06--------- £ si 88500@1=88500 £ ic 982000/1070500
24 Mar 2007 410(Scot) Partic of mort/charge *
23 Mar 2007 AA Accounts for a small company made up to 31 March 2006
15 Mar 2007 466(Scot) Alterations to a floating charge
07 Mar 2007 419b(Scot) Dec mort/charge release *
08 Feb 2007 288b Director resigned