Advanced company searchLink opens in new window

TIC (ANGUS) LIMITED

Company number SC266895

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)
20 Aug 2013 MR04 Satisfaction of charge 9 in full
26 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Jun 2012 AA Total exemption small company accounts made up to 30 April 2011
04 May 2012 TM01 Termination of appointment of Graham Ogilvie as a director
25 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from 3 Little Causeway Forfar Angus DD8 2AD on 25 April 2012
18 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
31 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
31 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
21 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 8
21 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 9
16 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 7
14 Dec 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
03 Nov 2010 AP01 Appointment of Graham Robert Ogilvie as a director
28 Jun 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
28 Jun 2010 CH03 Secretary's details changed for Mr Anthony Roiall Banks on 1 January 2010
28 Jun 2010 CH01 Director's details changed for Ian Scott Mckenna on 1 January 2010
28 Jun 2010 CH01 Director's details changed for Mr Anthony Roiall Banks on 1 January 2010
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 363a Return made up to 17/04/09; full list of members
11 May 2009 287 Registered office changed on 11/05/2009 from 3 littlecauseway forfar angus DD82AD
06 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
20 Feb 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6