Advanced company searchLink opens in new window

TURNDEBTAROUND LTD

Company number SC296390

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)
02 Nov 2016 TM01 Termination of appointment of Amerigo Dinolfi as a director on 31 October 2016
27 Oct 2016 AP01 Appointment of Mr David Ewing as a director on 27 October 2016
03 Oct 2016 AA Full accounts made up to 31 March 2016
07 Jun 2016 MR01 Registration of charge SC2963900003, created on 26 May 2016
07 Jun 2016 466(Scot) Alterations to floating charge SC2963900003
07 Jun 2016 466(Scot) Alterations to floating charge SC2963900002
03 May 2016 MR04 Satisfaction of charge 1 in full
05 Feb 2016 MR01 Registration of charge SC2963900002, created on 28 January 2016
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
04 Oct 2015 AA Full accounts made up to 31 March 2015
21 Sep 2015 AD01 Registered office address changed from James Miller House 98 West George Street Glasgow G2 1PJ to Gf - 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 21 September 2015
15 Sep 2015 CH01 Director's details changed for Mr Amerigo Dinolfi on 17 April 2015
14 Apr 2015 TM01 Termination of appointment of Stephen John Lightley as a director on 31 March 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
02 Feb 2015 CH01 Director's details changed for Mr Amerigo Dinolfi on 4 October 2014
15 Oct 2014 AA Full accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
01 Oct 2013 AA Full accounts made up to 31 March 2013
02 Aug 2013 AP01 Appointment of Mr Amerigo Dinolfi as a director
01 Aug 2013 AP01 Appointment of Mr Daniel Thomas Slater Walker as a director
30 Jul 2013 CERTNM Company name changed newtomorrow LIMITED\certificate issued on 30/07/13
  • RES15 ‐ Change company name resolution on 2013-07-26
  • NM01 ‐ Change of name by resolution
28 Jun 2013 AP01 Appointment of Mrs Julie-Anne Afrin as a director
27 Jun 2013 TM01 Termination of appointment of Andrew Parsliffe as a director
27 Jun 2013 TM01 Termination of appointment of Andrew Parsliffe as a director
03 May 2013 AP03 Appointment of Mrs Julie-Anne Afrin as a secretary