- Company Overview for TERNCOVE LIMITED (SC386534)
- Filing history for TERNCOVE LIMITED (SC386534)
- People for TERNCOVE LIMITED (SC386534)
- More for TERNCOVE LIMITED (SC386534)
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 |