Advanced company searchLink opens in new window

24 TRANSLATION SERVICES LIMITED

Company number SC256822

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2016 DS01 Application to strike the company off the register
16 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
03 Oct 2014 CH01 Director's details changed for Christian Nickolai Arno on 27 April 2014
03 Oct 2014 CH03 Secretary's details changed for Christian Arno on 27 April 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 May 2014 AD01 Registered office address changed from Cbc House 24 Canning Street Edinburgh EH3 8EG Scotland on 15 May 2014
06 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
06 Nov 2013 CH01 Director's details changed for Christian Nickolai Arno on 30 September 2013
06 Nov 2013 CH03 Secretary's details changed for Christian Arno on 30 September 2013
27 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 30 September 2011
19 Jul 2012 TM01 Termination of appointment of Jack Waley-Cohen as a director
11 Apr 2012 AD01 Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 11 April 2012
21 Mar 2012 TM02 Termination of appointment of Jack Waley-Cohen as a secretary
21 Mar 2012 AP03 Appointment of Christian Arno as a secretary
31 Jan 2012 CH01 Director's details changed for Christian Nickolai Arno on 1 December 2011
06 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Christian Nickolai Arno on 29 September 2011
23 Dec 2010 CH01 Director's details changed for Christian Nickolai Arno on 6 December 2010