Advanced company searchLink opens in new window

TMS (SCOTLAND) LIMITED

Company number SC298256

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)
09 Mar 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2010 AD01 Registered office address changed from 107 Comiston Road Edinburgh EH10 6AG on 7 December 2010
30 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Mar 2009 363a Return made up to 07/03/09; full list of members
25 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Jan 2009 288b Appointment Terminated Director and Secretary kevin robertson
14 Mar 2008 363a Return made up to 07/03/08; full list of members
14 Mar 2008 288c Director's Change of Particulars / nigrl brodie / 14/03/2008 / Forename was: nigrl, now: nigel; HouseName/Number was: , now: 42; Street was: 42 goldstone, now: goldstone
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
25 May 2007 363s Return made up to 07/03/07; full list of members
08 Jun 2006 88(2)R Ad 07/03/06--------- £ si 999@1=999 £ ic 1/1000
08 Jun 2006 123 Nc inc already adjusted 17/05/06
08 Jun 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
04 Apr 2006 288a New director appointed
04 Apr 2006 288a New secretary appointed;new director appointed
04 Apr 2006 288b Secretary resigned
04 Apr 2006 288b Director resigned
07 Mar 2006 NEWINC Incorporation