- Company Overview for TIGH SONA LIMITED (SC257196)
- Filing history for TIGH SONA LIMITED (SC257196)
- People for TIGH SONA LIMITED (SC257196)
- More for TIGH SONA LIMITED (SC257196)
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 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
29 Oct 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
13 Jan 2012 | AP01 | Appointment of Mrs Sarah Louise Fraser as a director | |
13 Jan 2012 | TM01 | Termination of appointment of Christopher Fraser as a director | |
20 Oct 2011 | AA | Accounts for a dormant company made up to 31 August 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
26 Jul 2011 | AP04 | Appointment of Duncan Corporate (Secretaries) Limited as a secretary | |
26 Jul 2011 | TM02 | Termination of appointment of Calum I Duncan Corporate Consultants Ltd as a secretary | |
13 Jan 2011 | AP04 | Appointment of Calum I Duncan Corporate Consultants Ltd as a secretary | |
12 Jan 2011 | AD01 | Registered office address changed from Messrs Innes & Mackay Solicitors Kintail House Beechwood Business Park Inverness IV2 3BW on 12 January 2011 | |
12 Jan 2011 | TM02 | Termination of appointment of Innes & Mackay Limited as a secretary | |
17 Nov 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
04 Jun 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
13 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
12 Oct 2009 | CH04 | Secretary's details changed for Innes & Mackay Limited on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Mr Christopher James Fraser on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Wynne Ann Bentley on 12 October 2009 | |
08 Apr 2009 | AA | Accounts for a dormant company made up to 31 August 2008 | |
15 Oct 2008 | 363a | Return made up to 07/10/08; full list of members | |
11 Jun 2008 | AA | Accounts for a dormant company made up to 31 August 2007 | |
26 Oct 2007 | 363a | Return made up to 07/10/07; full list of members | |
10 Jul 2007 | AA | Accounts for a dormant company made up to 31 August 2006 | |
10 Jul 2007 | 225 | Accounting reference date shortened from 31/10/06 to 31/08/06 |