Advanced company searchLink opens in new window

T L C LIMITED

Company number SC143010

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)
08 Jan 2009 287 Registered office changed on 08/01/2009 from c/o james and george collie 1 east craibstone street aberdeen aberdeenshire AB11 6YQ
08 Jan 2009 288b Appointment terminated secretary james & george collie
23 Apr 2008 288c Director's change of particulars / rognvald livingstone / 03/03/2008
18 Mar 2008 363a Return made up to 03/03/08; full list of members
19 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
31 May 2007 410(Scot) Partic of mort/charge *
31 May 2007 410(Scot) Partic of mort/charge *
07 Mar 2007 363a Return made up to 03/03/07; full list of members
07 Mar 2007 287 Registered office changed on 07/03/07 from: c/o james and george collie 1 east craibstone street aberdeen AB9 1YH
28 Feb 2007 AA Total exemption full accounts made up to 30 April 2006
31 Jan 2007 288c Director's particulars changed
13 Mar 2006 363a Return made up to 03/03/06; full list of members
24 Feb 2006 AA Total exemption full accounts made up to 30 April 2005
25 May 2005 288a New director appointed
14 Mar 2005 363a Return made up to 03/03/05; full list of members
25 Feb 2005 AA Total exemption full accounts made up to 30 April 2004
24 Jan 2005 288c Director's particulars changed
20 Apr 2004 AA Total exemption full accounts made up to 30 April 2003
29 Mar 2004 363a Return made up to 03/03/04; full list of members
26 Mar 2003 363a Return made up to 03/03/03; full list of members
02 Mar 2003 AA Total exemption full accounts made up to 30 April 2002
12 Mar 2002 363a Return made up to 03/03/02; full list of members
26 Feb 2002 AA Total exemption full accounts made up to 30 April 2001
08 Jun 2001 288a New secretary appointed
08 Jun 2001 288b Director resigned