- Company Overview for TURRIFF GROUP LIMITED (SC258574)
- Filing history for TURRIFF GROUP LIMITED (SC258574)
- People for TURRIFF GROUP LIMITED (SC258574)
- Charges for TURRIFF GROUP LIMITED (SC258574)
- More for TURRIFF GROUP LIMITED (SC258574)
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) |
---|---|---|---|
05 Oct 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
03 Mar 2011 | TM01 | Termination of appointment of David Dale as a director | |
03 Mar 2011 | TM01 | Termination of appointment of David Morrison as a director | |
03 Mar 2011 | TM01 | Termination of appointment of Brian Wood as a director | |
16 Feb 2011 | AP01 | Appointment of Philip Windover Fellowes-Prynne as a director | |
16 Feb 2011 | AP01 | Appointment of Matthew Stevens as a director | |
16 Feb 2011 | AD01 | Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE on 16 February 2011 | |
16 Feb 2011 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
16 Feb 2011 | AP03 | Appointment of Simon Howell as a secretary | |
16 Feb 2011 | TM02 | Termination of appointment of Clp Secretaries Limited as a secretary | |
16 Feb 2011 | TM01 | Termination of appointment of Scott Inglis as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Robert Duguid as a director | |
16 Feb 2011 | TM01 | Termination of appointment of James Clark as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Margaret Mcewan as a director | |
26 Jan 2011 | MG05s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 1 | |
24 Jan 2011 | MG05s | Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 2 | |
09 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
09 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
12 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2010 | CH01 | Director's details changed for Mr David Gordon Morrison on 1 November 2010 | |
27 Oct 2010 | AP01 | Appointment of Mr James Anderson Clark as a director | |
11 Oct 2010 | TM01 | Termination of appointment of James Clark as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Keith Johnson as a director | |
16 Aug 2010 | AA | Group of companies' accounts made up to 31 December 2009 |