Advanced company searchLink opens in new window

TOOLSEEKER LTD.

Company number SC385583

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)
06 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2014 DS01 Application to strike the company off the register
26 Feb 2014 AA Accounts made up to 30 September 2013
20 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
27 Nov 2012 AA Accounts made up to 30 September 2012
22 Nov 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
22 Nov 2012 AD01 Registered office address changed from 100 Orbiston Street Motherwell ML1 1QA Scotland on 22 November 2012
22 Nov 2012 AD01 Registered office address changed from Nethan Street Motherwell ML1 3TF United Kingdom on 22 November 2012
26 Apr 2012 AA Accounts made up to 30 September 2011
10 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
15 Oct 2010 SH01 Statement of capital following an allotment of shares on 17 September 2010
  • GBP 1
15 Oct 2010 AP01 Appointment of Campbell Bernard Brogan as a director
15 Oct 2010 AP03 Appointment of Campbell Brogan as a secretary
15 Oct 2010 AP01 Appointment of Alan Henry Tait as a director
15 Oct 2010 AP01 Appointment of Mr Alastair John Brogan as a director
22 Sep 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
22 Sep 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
17 Sep 2010 NEWINC Incorporation