Advanced company searchLink opens in new window

TRANSFORMATION 123 LIMITED

Company number SC342829

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2015 DS01 Application to strike the company off the register
14 Aug 2015 TM01 Termination of appointment of Eric Harold Foster as a director on 31 July 2015
02 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014 CH01 Director's details changed for Mr Alexander Gray on 1 May 2014
19 May 2014 CH01 Director's details changed for Mr Eric Harold Foster on 1 May 2014
01 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
12 Jan 2011 CERTNM Company name changed supaseal glass (scotland) LIMITED\certificate issued on 12/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
  • NM01 ‐ Change of name by resolution
15 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
19 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
04 Nov 2009 AA01 Previous accounting period shortened from 31 May 2009 to 31 December 2008
09 Jun 2009 363a Return made up to 13/05/09; full list of members
20 Jun 2008 288a Director appointed alexander gray
20 Jun 2008 288a Director appointed eric foster
16 May 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
16 May 2008 288b Appointment terminated secretary brian reid LTD.