Advanced company searchLink opens in new window

TERNCOVE LIMITED

Company number SC386534

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)
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
16 Nov 2020 TM01 Termination of appointment of Paul John Dirollo as a director on 16 November 2020
07 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
18 Feb 2020 TM01 Termination of appointment of Ryan Hallworth as a director on 28 November 2019
27 Nov 2019 TM01 Termination of appointment of Andrew John Scaife as a director on 14 November 2019
11 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
03 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
03 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
29 May 2019 TM01 Termination of appointment of Richard Philip Robinson as a director on 19 May 2019
04 Dec 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 PSC02 Notification of Nathans Waste Savers Limited as a person with significant control on 22 October 2018
24 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 24 October 2018
24 Oct 2018 AD01 Registered office address changed from 247 st. Johns Road Edinburgh EH12 7XD to 13 Winchester Avenue Denny FK6 6QE on 24 October 2018
24 Oct 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
24 Oct 2018 AP01 Appointment of Mr Andrew John Scaife as a director on 18 October 2018
24 Oct 2018 AP01 Appointment of Mr Richard Philip Robinson as a director on 18 October 2018
24 Oct 2018 AP01 Appointment of Mr Andrew Neil Wilson as a director on 18 October 2018
24 Oct 2018 AP01 Appointment of Mr Ryan Hallworth as a director on 18 October 2018
22 Jan 2018 AD01 Registered office address changed from 23 Leith Walk Edinburgh EH6 8LN to 247 st. Johns Road Edinburgh EH12 7XD on 22 January 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates