Advanced company searchLink opens in new window

TRIPLEEE LTD.

Company number SC359343

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)
07 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2023 WU16(Scot) Court order for early dissolution in a winding-up by the court
11 Jan 2022 AD01 Registered office address changed from C/O a G Taggart & Co Ltd 3 Dalsetter Cres Glasgow G15 8TG to 153 Queen St Glasgow G1 3BJ on 11 January 2022
01 Dec 2015 AD01 Registered office address changed from 227 West George Street Glasgow G2 2nd to C/O a G Taggart & Co Ltd 3 Dalsetter Cres Glasgow G15 8TG on 1 December 2015
01 Dec 2015 CO4.2(Scot) Court order notice of winding up
01 Dec 2015 4.2(Scot) Notice of winding up order
03 Jun 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
14 May 2015 AD01 Registered office address changed from 505 Great Western Road Glasgow G12 8HN to 227 West George Street Glasgow G2 2nd on 14 May 2015
19 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
02 Apr 2014 CH01 Director's details changed for Thomas Charles Mccusker on 8 May 2009
31 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
27 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
02 Mar 2012 AA Accounts for a dormant company made up to 31 May 2011
29 Aug 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
07 Apr 2011 AA Accounts for a dormant company made up to 31 May 2010
06 Sep 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Thomas Charles Mccusker on 8 May 2010
19 Jan 2010 AP01 Appointment of Thomas Mccusker as a director
14 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
14 May 2009 288b Appointment terminated director stephen george mabbott
14 May 2009 288b Appointment terminated secretary brian reid LTD.
08 May 2009 NEWINC Incorporation