Advanced company searchLink opens in new window

C. TAINSH SURVEYORS LTD.

Company number SC395521

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)
25 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2018 DS01 Application to strike the company off the register
18 Jul 2017 AA Total exemption full accounts made up to 31 May 2017
29 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Mar 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
07 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
20 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 31 May 2014
24 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
06 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
08 Apr 2011 SH01 Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
08 Apr 2011 AP01 Appointment of Mr Colin John Tainsh as a director
08 Apr 2011 AP03 Appointment of Barbara Tainsh as a secretary
08 Apr 2011 AD01 Registered office address changed from 10 Canniesburn Drive Glasgow G61 1BE United Kingdom on 8 April 2011
21 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
21 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
15 Mar 2011 NEWINC Incorporation