- Company Overview for TUC FW LIMITED (SC266805)
- Filing history for TUC FW LIMITED (SC266805)
- People for TUC FW LIMITED (SC266805)
- Charges for TUC FW LIMITED (SC266805)
- More for TUC FW LIMITED (SC266805)
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 May 2018 | RESOLUTIONS |
Resolutions
|
|
17 May 2018 | MR04 | Satisfaction of charge SC2668050008 in full | |
17 May 2018 | MR04 | Satisfaction of charge SC2668050007 in full | |
11 Jan 2018 | TM02 | Termination of appointment of John Reed as a secretary on 31 December 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
03 Jan 2018 | AP01 | Appointment of Mr John Cameron Maclellan as a director on 2 October 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Chris Martin Williams as a director on 22 September 2017 | |
20 Oct 2017 | RP04AP01 | Second filing for the appointment of Mr David Watt Mcghie as a director | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Sep 2017 | AP01 | Appointment of Mr Peter Mackenzie as a director on 30 August 2017 | |
22 Sep 2017 | AP01 |
Appointment of Mr David Watt Mcghie as a director on 30 August 2016
|
|
25 May 2017 | 466(Scot) | Alterations to floating charge SC2668050007 | |
24 May 2017 | 466(Scot) | Alterations to floating charge 2 | |
09 May 2017 | 466(Scot) | Alterations to floating charge 2 | |
26 Apr 2017 | MR01 | Registration of charge SC2668050008, created on 25 April 2017 | |
24 Apr 2017 | MR01 | Registration of charge SC2668050007, created on 18 April 2017 | |
24 Apr 2017 | 466(Scot) | Alterations to floating charge SC2668050007 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
12 Oct 2015 | AP01 | Appointment of Mr Stephen John Ham as a director on 6 October 2015 | |
08 Sep 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
28 Oct 2014 | AD01 | Registered office address changed from Airds House an Aird Fort William Inverness-Shire PH33 6BL to Marine Walk Fort William Inverness-Shire PH33 6FF on 28 October 2014 | |
30 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 |