Advanced company searchLink opens in new window

TMQ (ENGINEERING) LIMITED

Company number SC337651

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 May 2018 GAZ2 Final Gazette dissolved following liquidation
28 Feb 2018 4.26(Scot) Return of final meeting of voluntary winding up
14 Mar 2016 AD01 Registered office address changed from 7 Park Road Court Park Road Aberdeen AB24 5NZ to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 14 March 2016
14 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-29
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
13 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 May 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Oct 2012 AD01 Registered office address changed from 1 Ballater Drive Causewayhead Stirling FK9 5JH on 18 October 2012
21 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
25 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Thomas Mcqueen on 26 March 2010
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Return made up to 11/02/09; full list of members
08 Apr 2008 288a Director appointed thomas mcqueen
08 Apr 2008 288a Secretary appointed helen ogilvie mcqueen
08 Apr 2008 287 Registered office changed on 08/04/2008 from c/o tax services north 1 melville terrace stirling FK8 2AE