Advanced company searchLink opens in new window

TUSK GROUP (SCOTLAND) LTD

Company number SC264281

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)
17 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2020 WU16(Scot) Court order for early dissolution in a winding-up by the court
30 Aug 2017 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
15 May 2017 2.18B(Scot) Notice of result of meeting creditors
12 Apr 2017 2.20B(Scot) Administrator's progress report
23 Nov 2016 2.16BZ(Scot) Statement of administrator's deemed proposal
07 Nov 2016 2.16B(Scot) Statement of administrator's proposal
16 Sep 2016 AD01 Registered office address changed from 942 South Street Glasgow G14 0AR to C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 16 September 2016
14 Sep 2016 2.11B(Scot) Appointment of an administrator
21 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 11,001
18 Mar 2016 CH01 Director's details changed for Mr Rory Jamieson Kennedy on 12 February 2016
12 Feb 2016 CH01 Director's details changed for Rory Jamieson Kennedy on 12 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Oct 2015 MR01 Registration of charge SC2642810002, created on 5 October 2015
26 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 11,001
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Aug 2014 CERTNM Company name changed tusk plant & civil engineering LIMITED\certificate issued on 15/08/14
  • CONNOT ‐
15 Aug 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-06
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 11,001
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
08 Mar 2013 TM01 Termination of appointment of Roland Lockhart Kennedy as a director on 20 July 2012
08 Mar 2013 TM02 Termination of appointment of Roland Lockhart Kennedy as a secretary on 20 July 2012
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2012 AD01 Registered office address changed from 739 South Street Glasgow G14 0BX on 4 December 2012