- Company Overview for TECHNOLOGISTICS LIMITED (SC378983)
- Filing history for TECHNOLOGISTICS LIMITED (SC378983)
- People for TECHNOLOGISTICS LIMITED (SC378983)
- Charges for TECHNOLOGISTICS LIMITED (SC378983)
- Insolvency for TECHNOLOGISTICS LIMITED (SC378983)
- More for TECHNOLOGISTICS LIMITED (SC378983)
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) |
---|---|---|---|
13 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
03 Sep 2018 | AD01 | Registered office address changed from Unit 1 Gogar Station Road Gogar Edinburgh EH12 9BU Scotland to 18 Bothwell Street Glasgow G2 6NU on 3 September 2018 | |
03 Sep 2018 | CO4.2(Scot) | Court order notice of winding up | |
03 Sep 2018 | 4.2(Scot) | Notice of winding up order | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Sep 2017 | MR01 | Registration of charge SC3789830002, created on 23 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
11 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 12 May 2017
|
|
09 May 2017 | AD01 | Registered office address changed from 7-9 Tolbooth Street Kirkcaldy Fife KY1 1RW Scotland to Unit 1 Gogar Station Road Gogar Edinburgh EH12 9BU on 9 May 2017 | |
03 May 2017 | AD01 | Registered office address changed from 27 Beechwood Drive Beechwood Park Glenrothes Fife KY7 6GE to 7-9 Tolbooth Street Kirkcaldy Fife KY1 1RW on 3 May 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
07 Mar 2017 | TM01 | Termination of appointment of Linda Helen Gilfillan as a director on 7 March 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
13 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 May 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
25 Jun 2012 | AR01 | Annual return made up to 21 May 2012 with full list of shareholders |