- Company Overview for TEARSHEET LIMITED (SC181228)
- Filing history for TEARSHEET LIMITED (SC181228)
- People for TEARSHEET LIMITED (SC181228)
- Charges for TEARSHEET LIMITED (SC181228)
- More for TEARSHEET LIMITED (SC181228)
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) |
---|---|---|---|
12 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2017 | DS01 | Application to strike the company off the register | |
11 May 2017 | MR04 | Satisfaction of charge SC1812280002 in full | |
11 May 2017 | MR04 | Satisfaction of charge SC1812280003 in full | |
08 May 2017 | SH19 |
Statement of capital on 8 May 2017
|
|
08 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | CAP-SS | Solvency Statement dated 03/05/17 | |
17 Jan 2017 | AD01 | Registered office address changed from Burghmuir Way Inverurie Aberdeenshire AB51 4FT to 120 Bothwell Street Glasgow G2 7JL on 17 January 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
10 Dec 2016 | 466(Scot) | Alterations to floating charge SC1812280003 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | 466(Scot) | Alterations to floating charge SC1812280002 | |
06 Dec 2016 | MR01 | Registration of charge SC1812280003, created on 29 November 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Bernard Booker as a director on 29 November 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Jane Margaret Johnston as a director on 29 November 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Andrew Roberts as a director on 29 November 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Neil Paterson Logan as a director on 29 November 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Stuart James Kerr as a director on 29 November 2016 | |
05 Dec 2016 | AP01 | Appointment of Mr Craig Donnelly as a director on 29 November 2016 | |
01 Dec 2016 | MR01 | Registration of charge SC1812280002, created on 29 November 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jul 2016 | SH06 |
Cancellation of shares. Statement of capital on 24 February 2016
|
|
30 Jun 2016 | RESOLUTIONS |
Resolutions
|