Advanced company searchLink opens in new window

THE ORIGINAL TENEMENT DOOR COMPANY LTD.

Company number SC376841

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
31 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
25 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
08 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
28 Jul 2014 AA Accounts for a dormant company made up to 30 April 2014
17 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
01 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
31 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
30 May 2013 AA Accounts for a dormant company made up to 30 April 2013
30 May 2013 AA Accounts for a dormant company made up to 30 April 2012
30 May 2013 AD01 Registered office address changed from 26 Kingsford Avenue Muirend Glasgow G44 3EU United Kingdom on 30 May 2013
03 May 2013 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
01 Mar 2012 CERTNM Company name changed the fire door company (scotland) LIMITED\certificate issued on 01/03/12
  • RES15 ‐ Change company name resolution on 2012-02-27
  • NM01 ‐ Change of name by resolution
17 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
16 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
21 May 2010 AP01 Appointment of George Reid as a director
23 Apr 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
23 Apr 2010 TM01 Termination of appointment of Stephen Mabbott as a director
15 Apr 2010 NEWINC Incorporation