Advanced company searchLink opens in new window

TILE BOUTIQUE (SCOTLAND) LIMITED

Company number SC333847

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 Apr 2017 RP04AR01 Second filing of the annual return made up to 13 November 2015
16 Mar 2017 AP01 Appointment of Mr Paul Ivor Anderson Ramage as a director on 16 February 2017
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Nov 2016 CS01 13/11/16 Statement of Capital gbp 30000
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 4 have been replaced by a second filing on 03/04/2017
17 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 60,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 03/04/2017
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 CH01 Director's details changed for Williamina June Roan on 12 May 2015
26 May 2015 CH03 Secretary's details changed for Williamina June Roan on 12 May 2015
13 May 2015 CH01 Director's details changed for June Williamina Roan on 13 May 2015
13 May 2015 CH03 Secretary's details changed for June Williamina Roan on 12 May 2015
30 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2015 CERTNM Company name changed david m roan LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
01 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 60,000
01 Apr 2015 SH08 Change of share class name or designation
01 Apr 2015 SH08 Change of share class name or designation
01 Apr 2015 MA Memorandum and Articles of Association
01 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in authorised cap 1000 to 60000 17/02/2015
01 Apr 2015 AP01 Appointment of Ian William Guy as a director on 17 February 2015
17 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
14 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
17 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
17 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Nov 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders