Advanced company searchLink opens in new window

T.L.A. SOLUTIONS (UK) LTD.

Company number SC395197

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
27 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 TM01 Termination of appointment of Thomas Peter Jordan as a director on 27 November 2015
05 May 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 4
05 May 2015 AP01 Appointment of Mr Michael Gerald Dunn as a director on 1 April 2015
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 4
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from Suite 5 Craighall Business Park 23 Eagle Street Glasgow G4 9XA United Kingdom on 13 March 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Jun 2012 AD01 Registered office address changed from 2 Langley Avenue Glasgow G13 3LE United Kingdom on 8 June 2012
24 May 2012 AP01 Appointment of Mr Thomas Peter Jordan as a director
24 May 2012 TM01 Termination of appointment of Jason Wylie as a director
05 Apr 2012 AP01 Appointment of Mr Jason Wylie as a director
05 Apr 2012 TM01 Termination of appointment of Thomas Jordan as a director
05 Apr 2012 TM02 Termination of appointment of Lauren Semple as a secretary
15 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
30 Mar 2011 SH01 Statement of capital following an allotment of shares on 10 March 2011
  • GBP 4
23 Mar 2011 AP01 Appointment of Thomas Peter Jordan as a director
23 Mar 2011 AP03 Appointment of Lauren Semple as a secretary
16 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary