Advanced company searchLink opens in new window

TWELVE FORTY TWO LIMITED

Company number SC249814

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)
11 Feb 2011 TM02 Termination of appointment of Julie Gargaro as a secretary
11 Feb 2011 TM01 Termination of appointment of Stephen Gargaro as a director
16 Nov 2010 SH01 Statement of capital following an allotment of shares on 4 November 2010
  • GBP 2
16 Nov 2010 AP01 Appointment of Douglas Paterson Telfer as a director
16 Nov 2010 AP01 Appointment of Lee-Anne Telfer as a director
16 Nov 2010 AD01 Registered office address changed from 15 Laverockdale Park Edinburgh EH13 0QE on 16 November 2010
18 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
01 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Stephen Antonio John Gargaro on 21 May 2010
23 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
05 Jun 2009 363a Return made up to 21/05/09; full list of members
25 Jan 2009 AA Accounts for a dormant company made up to 31 May 2008
07 Aug 2008 363a Return made up to 21/05/08; full list of members
21 Dec 2007 AA Accounts for a dormant company made up to 31 May 2007
10 Oct 2007 363a Return made up to 21/05/07; full list of members
07 Feb 2007 AA Accounts for a dormant company made up to 31 May 2006
30 Jun 2006 363s Return made up to 21/05/06; full list of members
24 Apr 2006 AA Accounts for a dormant company made up to 31 May 2005
24 Jun 2005 363s Return made up to 21/05/05; full list of members
17 Mar 2005 AA Accounts for a dormant company made up to 31 May 2004
22 Jul 2004 363s Return made up to 21/05/04; full list of members
  • 363(287) ‐ Registered office changed on 22/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Nov 2003 288b Director resigned
21 May 2003 288b Secretary resigned
21 May 2003 NEWINC Incorporation