- Company Overview for TEAM INSTALLATION LIMITED (SC367696)
- Filing history for TEAM INSTALLATION LIMITED (SC367696)
- People for TEAM INSTALLATION LIMITED (SC367696)
- Charges for TEAM INSTALLATION LIMITED (SC367696)
- More for TEAM INSTALLATION LIMITED (SC367696)
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) |
---|---|---|---|
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Jul 2016 | AD01 | Registered office address changed from C/O C/O Accountsplus Abbey Mill Business Centre Studio 17 Sir James Clark Building Paisley Renfrewshire PA1 1TJ to C/O Accountsplus Accountants Studio 51, Embroidery Mill Abbey Mill Business Centre Seedhill Paisley PA1 1TJ on 4 July 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 May 2015 | MR01 | Registration of charge SC3676960001, created on 6 May 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | TM01 | Termination of appointment of Murray Mcbrearty as a director on 28 February 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-24
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
01 Oct 2012 | TM02 | Termination of appointment of Jeffrey Simpson as a secretary | |
28 Sep 2012 | TM02 | Termination of appointment of Jeffrey Simpson as a secretary | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Jul 2012 | AD01 | Registered office address changed from 1206 Tollcross Road Glasgow Lanarkshire G32 8HH Scotland on 25 July 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
30 Oct 2009 | AP01 | Appointment of Mr David Cairns as a director | |
30 Oct 2009 | AP01 | Appointment of Mr Murray Mcbrearty as a director | |
30 Oct 2009 | TM02 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary | |
30 Oct 2009 | AP03 | Appointment of Mr Jeffrey Simpson as a secretary | |
30 Oct 2009 | TM01 | Termination of appointment of Vikki Steward as a director | |
29 Oct 2009 | NEWINC | Incorporation |