Advanced company searchLink opens in new window

TTT SCOTLAND LTD.

Company number SC251442

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)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 WU16(Scot) Court order for early dissolution in a winding-up by the court
13 Jul 2017 AD01 Registered office address changed from 94 Bridge Street Bonnybridge FK4 1AD United Kingdom to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 13 July 2017
13 Jul 2017 CO4.2(Scot) Court order notice of winding up
13 Jul 2017 4.2(Scot) Notice of winding up order
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Mar 2016 AD01 Registered office address changed from 3 Windsor Crescent Falkirk FK1 5DD to 94 Bridge Street Bonnybridge FK4 1AD on 9 March 2016
23 Jun 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5
24 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
07 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 5
28 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
17 Oct 2013 TM02 Termination of appointment of Kevin Mills as a secretary
26 Jun 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
23 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Apr 2012 TM01 Termination of appointment of Geraldine Marshall as a director
16 Apr 2012 CH01 Director's details changed for Mrs Geraldine Marshall on 16 April 2012
20 Jun 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Sep 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
22 Jun 2009 363a Return made up to 19/06/09; full list of members