- Company Overview for TURRIFF SMART SERVICES LIMITED (SC341627)
- Filing history for TURRIFF SMART SERVICES LIMITED (SC341627)
- People for TURRIFF SMART SERVICES LIMITED (SC341627)
- Charges for TURRIFF SMART SERVICES LIMITED (SC341627)
- Insolvency for TURRIFF SMART SERVICES LIMITED (SC341627)
- Registers for TURRIFF SMART SERVICES LIMITED (SC341627)
- More for TURRIFF SMART SERVICES LIMITED (SC341627)
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) |
---|---|---|---|
23 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
23 May 2019 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
01 May 2019 | CH01 | Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 | |
01 Nov 2018 | TM01 | Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 | |
06 Apr 2018 | AD03 | Register(s) moved to registered inspection location Campsie House Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ | |
06 Apr 2018 | AD02 | Register inspection address has been changed to Campsie House Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ | |
06 Apr 2018 | AD01 | Registered office address changed from Campsie House Buchanan Business Park, Cumbernauld Road Stepps Glasgow Scotland G33 6HZ to Atria One 144 Morrison Street Edinburgh EH3 8EB on 6 April 2018 | |
23 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
31 May 2017 | MR04 | Satisfaction of charge 1 in full | |
18 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Jan 2017 | CH01 | Director's details changed for Mrs Bethan Melges on 8 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Anoop Kang as a director on 21 December 2016 | |
22 Dec 2016 | AP01 | Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 | |
05 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
01 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of David Neville Benson as a director on 9 October 2015 | |
21 Jan 2016 | TM01 | Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015 | |
21 Jan 2016 | AP01 | Appointment of Mr Anoop Kang as a director on 7 January 2016 | |
24 Jul 2015 | AP03 | Appointment of Mrs Bethan Melges as a secretary on 16 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Mrs Bethan Melges as a director on 16 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Matthew Armitage as a director on 16 July 2015 | |
24 Jul 2015 | TM02 | Termination of appointment of Matthew Armitage as a secretary on 16 July 2015 | |
05 May 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
27 Apr 2015 | TM01 | Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015 |