Advanced company searchLink opens in new window

TWINMORE LIMITED

Company number SC256305

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)
18 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2012 DS01 Application to strike the company off the register
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
11 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-10-11
  • GBP 102
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
08 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Campbell Whyte on 19 September 2010
29 Jul 2010 TM01 Termination of appointment of Keith Macnair as a director
28 Jun 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 January 2010
13 Jan 2010 AR01 Annual return made up to 19 September 2009 with full list of shareholders
19 Nov 2009 AP01 Appointment of Campbell Whyte as a director
19 Nov 2009 TM01 Termination of appointment of Lyndi Pierotti as a director
19 Nov 2009 TM02 Termination of appointment of Lyndi Pierotti as a secretary
19 Nov 2009 AP01 Appointment of Keith James Macnair as a director
19 Nov 2009 AP03 Appointment of Roano Dorian Pierotti as a secretary
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 7 July 2009
  • GBP 102
10 Jul 2009 AA Accounts made up to 30 September 2008
15 Apr 2009 287 Registered office changed on 15/04/2009 from c/o rdp developments 180 hope street glasgow G2 2UE
13 Feb 2009 288c Director's Change of Particulars / roano pierotti / 06/02/2009 / Honours was: , now: ba bsc mrics; HouseName/Number was: , now: 16; Street was: 4 endrick drive, now: west chapelton crescent; Post Code was: G61 2EA, now: G61 2DE
13 Feb 2009 288c Director and Secretary's Change of Particulars / lyndi pierotti / 06/02/2009 / HouseName/Number was: , now: 16; Street was: 4 endrick drive, now: west chapelton crescent; Post Code was: G61 2EA, now: G61 2DE
11 Nov 2008 363a Return made up to 19/09/08; full list of members
06 Nov 2007 AA Accounts made up to 30 September 2007
05 Nov 2007 363s Return made up to 19/09/07; full list of members
01 Jun 2007 AA Accounts made up to 30 September 2006