Advanced company searchLink opens in new window

TAMAR CAPITAL FRANCE LIMITED

Company number SC370197

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)
01 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Apr 2014 AUD Auditor's resignation
11 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
Statement of capital on 2013-01-11
  • GBP 1
11 Jan 2013 AD02 Register inspection address has been changed from C/O Tamar Capital Partners Limited 69a George Street Edinburgh EH2 2JG Scotland
03 Oct 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 AD01 Registered office address changed from , 50 Lothian Street, Edinburgh, EH3 9WJ, Scotland on 1 February 2012
01 Feb 2012 AD01 Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF on 1 February 2012
13 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
12 Jan 2012 TM01 Termination of appointment of Thomas Youth as a director
12 Jan 2012 AP01 Appointment of Mr Robert William Middleton Brook as a director
12 Jan 2012 TM01 Termination of appointment of Richard Mcguire as a director
12 Jan 2012 AP01 Appointment of Thomas Ranald Stenhouse as a director
09 Aug 2011 AA Full accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
11 Jan 2011 AD03 Register(s) moved to registered inspection location
11 Jan 2011 AD02 Register inspection address has been changed
28 Apr 2010 AP01 Appointment of Richard Anthony Mcguire as a director
28 Apr 2010 AP01 Appointment of Thomas Bradley Youth as a director
28 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2010 TM01 Termination of appointment of Ewan Gilchrist as a director
28 Apr 2010 TM02 Termination of appointment of Dm Company Services Limited as a secretary
27 Apr 2010 CERTNM Company name changed dmws 926 LIMITED\certificate issued on 27/04/10
  • CONNOT ‐
16 Dec 2009 NEWINC Incorporation