Advanced company searchLink opens in new window

T & P BUILDING CONTRACTORS LIMITED

Company number SC388717

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)
16 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2017 4.17(Scot) Notice of final meeting of creditors
10 Oct 2016 CO4.2(Scot) Court order notice of winding up
10 Oct 2016 4.2(Scot) Notice of winding up order
02 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 AD01 Registered office address changed from Mosspark Cottage Barrachan Whauphill Newton Stewart Dumfries & Galloway DG8 9NF to 17 Burnside Terrace Stranraer Wigtownshire DG9 8HH on 10 November 2015
23 Feb 2015 TM02 Termination of appointment of Tracy Mcquillan Johnson as a secretary on 23 February 2015
17 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Jan 2013 AP03 Appointment of Ms Tracy Mcquillan Johnson as a secretary
07 Jan 2013 AP01 Appointment of Mr Paul Lindsay as a director
07 Jan 2013 TM01 Termination of appointment of Tracy Johnson as a director
30 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
18 Jul 2011 TM01 Termination of appointment of Paul Lindsay as a director
12 Apr 2011 AP01 Appointment of Mr Paul Lindsay as a director
12 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)