- Company Overview for TTT SCOTLAND LTD. (SC251442)
- Filing history for TTT SCOTLAND LTD. (SC251442)
- People for TTT SCOTLAND LTD. (SC251442)
- Insolvency for TTT SCOTLAND LTD. (SC251442)
- More for TTT SCOTLAND LTD. (SC251442)
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
|
|
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
|
|
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
|
|
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 |