Advanced company searchLink opens in new window

TASSEC LTD

Company number SC388204

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)
27 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 AD01 Registered office address changed from C/O Colin Mcculloch 17 99B St Stephen Street Edinburgh EH3 5AB to 44 West Preston Street Edinburgh EH8 9PY on 11 January 2017
11 Jan 2017 CS01 Confirmation statement made on 4 November 2016 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
24 Dec 2015 CH04 Secretary's details changed for Corporate Advice Limited on 12 June 2015
10 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AD01 Registered office address changed from C/O Solutions Plus Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY on 30 June 2014
20 Nov 2013 SH01 Statement of capital following an allotment of shares on 18 November 2013
  • GBP 1,000
20 Nov 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Pre-emption waived for purposes of allotment 18/11/2013
15 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
15 Nov 2013 TM01 Termination of appointment of Alan Steele as a director
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
07 Nov 2011 CH04 Secretary's details changed for Corporate Advice Limited on 31 October 2011
07 Nov 2011 CH01 Director's details changed for Mr Colin John Mcculloch on 31 October 2011
07 Nov 2011 CH01 Director's details changed for Mr Alan Steele on 31 October 2011
22 Sep 2011 AD01 Registered office address changed from 67 Ratcliffe Terrace Edinburgh Midlothian EH9 1SU on 22 September 2011
15 Feb 2011 CERTNM Company name changed sur-seal LIMITED\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
15 Feb 2011 TM01 Termination of appointment of James Comerford as a director