- Company Overview for TWEEDSIDE LTD (SC379903)
- Filing history for TWEEDSIDE LTD (SC379903)
- People for TWEEDSIDE LTD (SC379903)
- More for TWEEDSIDE LTD (SC379903)
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) |
---|---|---|---|
02 Jan 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Apr 2013 | DS01 | Application to strike the company off the register | |
23 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2012 | AR01 |
Annual return made up to 8 June 2012 with full list of shareholders
Statement of capital on 2012-06-20
|
|
12 Jun 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2011 | AD01 | Registered office address changed from Gac-Bluesqaure 272 Bath Street Glasgow G2 4JR on 24 August 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
09 Jun 2011 | AP01 | Appointment of Mr Allen Gregory Clark as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Angela Moylan as a director | |
13 Feb 2011 | TM01 | Termination of appointment of Christina Ritchie as a director | |
17 Nov 2010 | AP01 | Appointment of Mrs Christina Ritchie as a director | |
21 Jun 2010 | TM01 | Termination of appointment of Kerri-Lee Clark as a director | |
21 Jun 2010 | AP01 | Appointment of Angela Rachel Moylan as a director | |
08 Jun 2010 | NEWINC |
Incorporation
|