- Company Overview for T L B (SCOTLAND) LTD. (SC274606)
- Filing history for T L B (SCOTLAND) LTD. (SC274606)
- People for T L B (SCOTLAND) LTD. (SC274606)
- Charges for T L B (SCOTLAND) LTD. (SC274606)
- More for T L B (SCOTLAND) LTD. (SC274606)
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) |
---|---|---|---|
27 Nov 2008 | 288a | Director appointed bernadette devine | |
27 Nov 2008 | 288b | Appointment Terminated Director louise mcdonald | |
10 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
14 Nov 2007 | 363a | Return made up to 12/10/07; full list of members | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: 90 mitchell street glasgow strathclyde G1 3NQ | |
02 Feb 2007 | 363s | Return made up to 12/10/06; full list of members | |
02 Feb 2007 | 363(288) |
Director's particulars changed
|
|
11 Aug 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
03 Nov 2005 | 363s | Return made up to 12/10/05; full list of members | |
31 Mar 2005 | 410(Scot) | Partic of mort/charge * | |
17 Jan 2005 | 288a | New director appointed | |
17 Jan 2005 | 288a | New secretary appointed | |
17 Jan 2005 | 88(2)R | Ad 12/10/04--------- £ si 99@1=99 £ ic 1/100 | |
17 Jan 2005 | 225 | Accounting reference date extended from 31/10/05 to 31/03/06 | |
16 Dec 2004 | CERTNM | Company name changed clayprime LIMITED\certificate issued on 16/12/04 | |
30 Nov 2004 | 288b | Director resigned | |
30 Nov 2004 | 288b | Secretary resigned;director resigned | |
30 Nov 2004 | 287 | Registered office changed on 30/11/04 from: 78 montgomery street edinburgh lothian EH7 5JA | |
12 Oct 2004 | NEWINC | Incorporation |