Advanced company searchLink opens in new window

TURBO SHANDY LTD.

Company number SC243163

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)
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
  • GBP 2
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