Advanced company searchLink opens in new window

TECHNOLOGISTICS LIMITED

Company number SC378983

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)
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
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