Advanced company searchLink opens in new window

TAL CPT MANAGEMENT LIMITED

Company number SC354029

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)
17 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
17 May 2013 O/C EARLY DISS Order of court for early dissolution
14 May 2012 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL Scotland on 14 May 2012
14 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-08
21 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
10 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Mar 2011 AD01 Registered office address changed from 151 st. Vincent Street Glasgow G2 5NJ on 22 March 2011
08 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
08 Apr 2009 288a Secretary appointed mark glenn bridgeman shaw
06 Apr 2009 288b Appointment Terminated Secretary maclay murray & spens LLP
06 Apr 2009 288a Director appointed mark glenn bridgeman shaw
06 Apr 2009 288a Director appointed andrew christopher lapping
06 Apr 2009 288a Director appointed ian alexander ross
23 Feb 2009 288b Appointment Terminated Director vindex services LIMITED
23 Feb 2009 288b Appointment Terminate, Director Vindex LIMITED Logged Form
19 Feb 2009 CERTNM Company name changed mm&s (5449) LIMITED\certificate issued on 19/02/09
16 Feb 2009 288b Appointment Terminated Director christine truesdale
26 Jan 2009 NEWINC Incorporation