Advanced company searchLink opens in new window

TURRIFF CONTRACTORS LIMITED

Company number SC097408

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)
18 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
28 Apr 2010 AP01 Appointment of Peter Carolan as a director
28 Apr 2010 AP01 Appointment of Scott Inglis as a director
28 Apr 2010 AP01 Appointment of Michael Ramsey as a director
28 Apr 2010 AP01 Appointment of Andrew Monaghan as a director
02 Dec 2009 AA Full accounts made up to 31 December 2008
05 May 2009 363a Return made up to 01/05/09; full list of members
27 Apr 2009 288c Director's change of particulars / david dale / 22/04/2009
15 Jan 2009 AA Full accounts made up to 31 December 2007
08 Jan 2009 288b Appointment terminated director nicholas broom
23 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 282/part 13 chapter 2 company act 2006 24/06/2008
02 May 2008 363a Return made up to 01/05/08; full list of members
01 Feb 2008 288a New director appointed
28 Jan 2008 288a New director appointed
16 Oct 2007 AA Full accounts made up to 31 December 2006
08 May 2007 363a Return made up to 01/05/07; full list of members
21 Nov 2006 410(Scot) Partic of mort/charge *
15 Nov 2006 287 Registered office changed on 15/11/06 from: 59 high street turriff aberdeenshire AB534EL
15 Nov 2006 288b Secretary resigned
15 Nov 2006 288a New secretary appointed
09 Oct 2006 AA Accounts for a medium company made up to 31 December 2005
28 Jul 2006 410(Scot) Partic of mort/charge *
08 May 2006 363s Return made up to 01/05/06; full list of members
04 Apr 2006 288c Director's particulars changed
21 Mar 2006 288a New director appointed