Advanced company searchLink opens in new window

TUC FW LIMITED

Company number SC266805

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 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
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
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 20/10/2017
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
  • GBP 1,000
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
  • GBP 1,000
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