- Company Overview for TUSK GROUP (SCOTLAND) LTD (SC264281)
- Filing history for TUSK GROUP (SCOTLAND) LTD (SC264281)
- People for TUSK GROUP (SCOTLAND) LTD (SC264281)
- Charges for TUSK GROUP (SCOTLAND) LTD (SC264281)
- Insolvency for TUSK GROUP (SCOTLAND) LTD (SC264281)
- More for TUSK GROUP (SCOTLAND) LTD (SC264281)
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
|
|
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
|
|
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
|
|
15 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
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 |