Advanced company searchLink opens in new window

2TD LIMITED

Company number SC322362

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)
25 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2015 DS01 Application to strike the company off the register
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 CH01 Director's details changed for Nicholas Mawford on 9 July 2014
15 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
21 Mar 2014 AP01 Appointment of Mihial Dean Ferris as a director
21 Mar 2014 TM01 Termination of appointment of Robert Kayl as a director
07 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2014 AA Full accounts made up to 31 December 2012
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
25 Jun 2013 AP03 Appointment of Susan Charba as a secretary
25 Jun 2013 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
25 Jun 2013 TM02 Termination of appointment of Md Secretaries Limited as a secretary
25 Jun 2013 AD01 Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 25 June 2013
08 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
09 Mar 2012 AA Full accounts made up to 31 December 2011
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jun 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
23 Dec 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
23 Dec 2010 AD01 Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 23 December 2010
23 Dec 2010 TM02 Termination of appointment of Sheila Wallace as a secretary