- Company Overview for TURBO SHANDY LTD. (SC243163)
- Filing history for TURBO SHANDY LTD. (SC243163)
- People for TURBO SHANDY LTD. (SC243163)
- More for TURBO SHANDY LTD. (SC243163)
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) |
---|---|---|---|
02 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2013 | DS01 | Application to strike the company off the register | |
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
12 Mar 2013 | AR01 |
Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-03-12
|
|
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Graham Peter Nash on 30 January 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Mr Calum Tearlach Macdonald on 30 January 2010 | |
27 Nov 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
26 Feb 2009 | 363a | Return made up to 30/01/09; full list of members | |
26 Feb 2009 | 288c | Director's Change of Particulars / calum macdonald / 29/01/2009 / HouseName/Number was: , now: 1; Street was: 4 belmont house, now: logie lane; Area was: the crescent, now: ; Post Town was: dunblane, now: bridge of allan; Region was: , now: stirligshire; Post Code was: FK15 0DW, now: FK9 4SB | |
26 Nov 2008 | AA | Accounts made up to 31 January 2008 | |
27 Feb 2008 | 363a | Return made up to 30/01/08; full list of members | |
31 Oct 2007 | AA | Accounts made up to 31 January 2007 | |
30 Jan 2007 | 363a | Return made up to 30/01/07; full list of members | |
22 Nov 2006 | AA | Accounts made up to 31 January 2006 | |
18 Apr 2006 | 363s | Return made up to 30/01/06; full list of members | |
18 Apr 2006 | 363(288) |
Secretary's particulars changed
|
|
07 Feb 2006 | 287 | Registered office changed on 07/02/06 from: 8 circus lane edinburgh EH3 6SU | |
29 Dec 2005 | AA | Accounts made up to 31 January 2005 |