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)
03 Feb 2010 CH01 Director's details changed for David Roy Macmillan on 3 February 2010
29 Jul 2009 288a Director appointed david roy macmillan
22 Jul 2009 AA Full accounts made up to 31 March 2009
21 Jul 2009 288b Appointment terminated director ian wright
08 Jun 2009 288b Appointment terminated director stephen lightley
21 May 2009 288b Appointment terminated director bentley cartwright
09 Feb 2009 363a Return made up to 31/01/09; full list of members
09 Feb 2009 288c Director's change of particulars / ian wright / 09/02/2009
09 Feb 2009 288c Director's change of particulars / stephen lightley / 09/02/2009
06 Feb 2009 288b Appointment terminated secretary stephen lightley
06 Feb 2009 288a Director and secretary appointed robert lindsay drummond
08 Sep 2008 AA Full accounts made up to 31 March 2008
24 Apr 2008 288a Director appointed rachel jane simpson wright
24 Apr 2008 288a Director appointed bentley norman cartwright
10 Apr 2008 288b Appointment terminated director john hall
21 Feb 2008 363a Return made up to 31/01/08; full list of members
18 Feb 2008 288c Secretary's particulars changed;director's particulars changed
15 Feb 2008 288c Secretary's particulars changed;director's particulars changed
15 Feb 2008 288c Director's particulars changed
02 Aug 2007 AA Full accounts made up to 31 March 2007
11 Apr 2007 287 Registered office changed on 11/04/07 from: 9 coates crescent edinburgh EH3 7AL
19 Feb 2007 363s Return made up to 31/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
06 Feb 2007 288c Director's particulars changed
22 Nov 2006 288b Director resigned
22 Nov 2006 288b Director resigned