Advanced company searchLink opens in new window

T L B (SCOTLAND) LTD.

Company number SC274606

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)
24 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2012 AD01 Registered office address changed from C/O Carr Accounting St James Business Centre Linwood Road Paisley Renfrewshire PA3 3AT on 8 February 2012
29 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
16 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Sep 2011 DS01 Application to strike the company off the register
26 Aug 2011 CH01 Director's details changed for Ms Louise Mcdonald on 1 April 2011
26 Aug 2011 TM02 Termination of appointment of Bernadette Devine as a secretary
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Dec 2010 AP01 Appointment of Ms Louise Mcdonald as a director
03 Dec 2010 TM01 Termination of appointment of Bernadette Devine as a director
15 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-10-15
  • GBP 102
15 Oct 2010 CH01 Director's details changed for Bernadette Devine on 13 October 2010
02 Jul 2010 AD01 Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 2 July 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
01 Dec 2009 SH01 Statement of capital following an allotment of shares on 24 November 2009
  • GBP 102
01 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Dec 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Dec 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
06 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
26 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
28 Jan 2009 363a Return made up to 12/10/08; full list of members
24 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008