- Company Overview for TPM (HIGHLAND) LTD. (SC339448)
- Filing history for TPM (HIGHLAND) LTD. (SC339448)
- People for TPM (HIGHLAND) LTD. (SC339448)
- More for TPM (HIGHLAND) LTD. (SC339448)
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) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2018 | DS01 | Application to strike the company off the register | |
04 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
16 Mar 2018 | PSC04 | Change of details for Mr Mark John Stevenson as a person with significant control on 6 April 2016 | |
16 Mar 2018 | PSC04 | Change of details for Mr Angus James Macaulay as a person with significant control on 6 April 2016 | |
16 Mar 2018 | PSC04 | Change of details for Mr Nicholas Emery Lawton as a person with significant control on 6 April 2016 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Redwood 19 Culduthel Road Inverness IV2 4AA on 9 December 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Ewen Jack Mann as a director on 14 March 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 |