- Company Overview for TORNADEE LIMITED (SC294246)
- Filing history for TORNADEE LIMITED (SC294246)
- People for TORNADEE LIMITED (SC294246)
- Charges for TORNADEE LIMITED (SC294246)
- More for TORNADEE LIMITED (SC294246)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2016 | DS01 | Application to strike the company off the register | |
22 Feb 2016 | TM01 | Termination of appointment of Allan James Clow as a director on 20 November 2015 | |
29 Dec 2015 | AA | Full accounts made up to 30 September 2015 | |
02 Dec 2015 | MR05 | Part of the property or undertaking no longer forms part of charge SC2942460011 | |
17 Sep 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
02 Sep 2015 | MR04 | Satisfaction of charge SC2942460008 in full | |
25 Aug 2015 | MR01 | Registration of charge SC2942460011, created on 20 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to 16 Enterprise Drive Westhill Industrial Estate Westhill Aberdeenshire AB32 6TQ on 19 August 2015 | |
19 Aug 2015 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 12 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Graham Bryce Reid as a director on 12 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Michael John Paterson as a director on 12 August 2015 | |
18 Aug 2015 | MR01 | Registration of charge SC2942460010, created on 12 August 2015 | |
13 Aug 2015 | MR04 | Satisfaction of charge SC2942460009 in full | |
13 Aug 2015 | MR04 | Satisfaction of charge 5 in full | |
13 Aug 2015 | MR04 | Satisfaction of charge 6 in full | |
13 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
13 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
18 Jul 2015 | MR04 | Satisfaction of charge 7 in full | |
23 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
21 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of William Beattie as a director on 9 October 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Michael John Paterson as a director on 9 October 2014 |