Advanced company searchLink opens in new window

TWEEDSIDE LTD

Company number SC379903

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted