Advanced company searchLink opens in new window

TELTRA LTD

Company number SC346809

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)
08 May 2022 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2022 LIQ14(Scot) Final account prior to dissolution in CVL
11 May 2015 AD01 Registered office address changed from C/O Ngm Accountants Park Lane House 47 Broad Street Glasgow Lanarkshire G40 2QW to Hjs Recovery Suite 18, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ on 11 May 2015
11 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-22
07 May 2015 MR04 Satisfaction of charge 1 in full
11 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
11 Aug 2014 CH01 Director's details changed for Mr Michael William Philliben on 25 May 2014
04 Aug 2014 TM02 Termination of appointment of Michael William Philliben as a secretary on 1 August 2014
18 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
08 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Apr 2012 AD01 Registered office address changed from 30 Russell Street Johnstone Renfrewshire PA5 8EZ Scotland on 19 April 2012
09 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
30 May 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
22 Aug 2010 CH01 Director's details changed for Mr Michael Philliben on 8 August 2010
19 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 1
07 May 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Sep 2009 363a Return made up to 08/08/09; full list of members
08 Aug 2008 NEWINC Incorporation