- Company Overview for TC EDINBURGH LTD (SC393193)
- Filing history for TC EDINBURGH LTD (SC393193)
- People for TC EDINBURGH LTD (SC393193)
- Charges for TC EDINBURGH LTD (SC393193)
- More for TC EDINBURGH LTD (SC393193)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2019 | DS01 | Application to strike the company off the register | |
07 Mar 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
11 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
17 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 30 Kirk Brae Edinburgh Lothian EH16 6HH to 44(2F1) Biggar Road Edinburgh EH10 7BJ on 12 September 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
17 Feb 2017 | TM02 | Termination of appointment of Philip Alan Mowat as a secretary on 1 February 2017 | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | TM01 | Termination of appointment of Sandra Mowat as a director on 31 March 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
27 Feb 2015 | CH01 | Director's details changed for Philip Alan Mowat on 1 July 2014 | |
27 Feb 2015 | CH03 | Secretary's details changed for Philip Alan Mowat on 1 July 2014 | |
22 Dec 2014 | AD01 | Registered office address changed from 84 Ashley Terrace Edinburgh EH11 1RT to 30 Kirk Brae Edinburgh Lothian EH16 6HH on 22 December 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Sandra Chilton on 10 January 2014 | |
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|