- Company Overview for THE TURF SHOP LIMITED (SC277923)
- Filing history for THE TURF SHOP LIMITED (SC277923)
- People for THE TURF SHOP LIMITED (SC277923)
- More for THE TURF SHOP LIMITED (SC277923)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2022 | DS01 | Application to strike the company off the register | |
22 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with no updates | |
03 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
15 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
18 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Feb 2019 | PSC01 | Notification of John James Gillan as a person with significant control on 25 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of John James Gillan as a person with significant control on 25 February 2019 | |
25 Feb 2019 | CH01 | Director's details changed for Mr John James Gillan on 25 February 2019 | |
25 Feb 2019 | PSC04 | Change of details for Mr John James Gillan as a person with significant control on 25 February 2019 | |
25 Feb 2019 | CH03 | Secretary's details changed for Mr John James Gillan on 25 February 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Peter Campbell as a director on 16 January 2019 | |
09 Nov 2018 | AP01 | Appointment of Mr Peter Campbell as a director on 9 November 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
23 Oct 2018 | AD01 | Registered office address changed from 55 Wishart Avenue Bonnyrigg Midlothian EH19 3QF to 7 Links Gardens Lane Edinburgh EH6 7JQ on 23 October 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Peter Campbell as a director on 23 October 2018 | |
23 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Aug 2018 | PSC01 | Notification of John James Gillan as a person with significant control on 22 August 2018 | |
22 Aug 2018 | PSC07 | Cessation of Peter Campbell as a person with significant control on 22 August 2018 | |
22 Aug 2018 | AP03 | Appointment of Mr John James Gillan as a secretary on 22 August 2018 |