Advanced company searchLink opens in new window

TRIPLE ONE DIGITAL LIMITED

Company number SC330927

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)
28 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
13 May 2010 TM01 Termination of appointment of Scott Atkinson as a director
12 May 2010 TM01 Termination of appointment of Kevin Scott as a director
08 Oct 2009 AR01 Annual return made up to 14 September 2009 with full list of shareholders
29 Sep 2009 410(Scot) Particulars of a mortgage or charge / charge no: 2
18 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
09 Apr 2009 288a Director appointed kevin scott
12 Nov 2008 363a Return made up to 14/09/08; full list of members
09 Sep 2008 288b Appointment Terminated Secretary jonathan gamble
05 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
06 May 2008 288a Secretary appointed jonathan gamble
06 May 2008 288b Appointment Terminated Secretary boydslaw (secretarial services) LIMITED
06 May 2008 287 Registered office changed on 06/05/2008 from centrepoint 3RD floor, 135 wellington street glasgow G2 2XD
20 Feb 2008 225 Accounting reference date extended from 30/09/08 to 31/12/08
18 Feb 2008 288a New secretary appointed
18 Feb 2008 288b Secretary resigned
15 Feb 2008 88(2)R Ad 12/02/08--------- £ si 100@1=100 £ ic 100/200
15 Feb 2008 288a New director appointed
21 Dec 2007 MA Memorandum and Articles of Association
20 Dec 2007 CERTNM Company name changed bespoke it solutions LIMITED\certificate issued on 20/12/07
14 Sep 2007 NEWINC Incorporation