- Company Overview for THE TRADITIONAL SKILLS TRADING COMPANY LIMITED (SC304200)
- Filing history for THE TRADITIONAL SKILLS TRADING COMPANY LIMITED (SC304200)
- People for THE TRADITIONAL SKILLS TRADING COMPANY LIMITED (SC304200)
- More for THE TRADITIONAL SKILLS TRADING COMPANY LIMITED (SC304200)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2018 | DS01 | Application to strike the company off the register | |
01 Oct 2018 | AC93 | Order of court - restore and wind up | |
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Nov 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Oct 2017 | DS01 | Application to strike the company off the register | |
09 Nov 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-11-09
|
|
09 Nov 2016 | AP01 | Appointment of James David Mark Crombie as a director on 1 January 2016 | |
09 Nov 2016 | AP01 | Appointment of Mr Mark Christopher John Paterson as a director on 1 January 2016 | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2016 | TM02 | Termination of appointment of Angela Skene as a secretary on 27 May 2016 | |
13 May 2016 | TM01 | Termination of appointment of David Ewan Douglas Mcclean as a director on 13 May 2016 | |
19 Jan 2016 | AP01 | Appointment of Dr David Ewan Douglas Mcclean as a director on 7 December 2013 | |
19 Jan 2016 | TM01 | Termination of appointment of Robert Armstrong Stewart as a director on 7 December 2015 | |
06 Jan 2016 | AA | Total exemption small company accounts made up to 5 April 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
01 Jul 2015 | TM01 | Termination of appointment of James David Mark Crombie as a director on 14 November 2014 | |
18 Dec 2014 | AA | Accounts for a small company made up to 5 April 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to C/O Johnston Carmichael Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 16 December 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | TM01 | Termination of appointment of David Romer Paton as a director on 19 December 2013 | |
04 Jun 2014 | AUD | Auditor's resignation |