Advanced company searchLink opens in new window

TAYSIDE INSPECTION SERVICES LIMITED

Company number SC378406

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)
19 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
15 May 2021 DISS40 Compulsory strike-off action has been discontinued
14 May 2021 CS01 Confirmation statement made on 12 May 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2020 AA Micro company accounts made up to 31 May 2020
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
08 Jul 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
13 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
13 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 Jul 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
19 Sep 2013 AD01 Registered office address changed from 56 Gourlay Yard Dundee DD1 3BR Scotland on 19 September 2013
19 Sep 2013 CH01 Director's details changed for James Archibald on 15 September 2013
19 Sep 2013 AD01 Registered office address changed from 4 Farington Gardens Dundee Tayside DD2 1PQ on 19 September 2013
06 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off