Advanced company searchLink opens in new window

TROJANIC INSPECTION LIMITED

Company number SC265033

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)
30 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2011 AD01 Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX on 7 July 2011
10 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2011 DS01 Application to strike the company off the register
24 May 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
Statement of capital on 2010-04-07
  • GBP 1,000
07 Apr 2010 CH01 Director's details changed for John Brown Walker on 17 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Apr 2009 363a Return made up to 17/03/09; full list of members
21 Jan 2009 288a Secretary appointed john brown walker
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Mar 2008 363a Return made up to 17/03/08; full list of members
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Oct 2007 363a Return made up to 17/03/07; full list of members
03 Oct 2007 288b Secretary resigned
23 Aug 2007 287 Registered office changed on 23/08/07 from: 117 cadzow street hamilton ML3 6JA
13 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
21 Apr 2006 363a Return made up to 17/03/06; full list of members
20 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
14 Feb 2006 287 Registered office changed on 14/02/06 from: 35 giffnock park avenue giffnock east renfrewshire G46 6AY
12 Apr 2005 363s Return made up to 17/03/05; full list of members
09 Apr 2004 288a New secretary appointed
09 Apr 2004 288b Secretary resigned
09 Apr 2004 287 Registered office changed on 09/04/04 from: the ca'd'oro 45 gordon street glasgow lanarkshire G1 3PE