Advanced company searchLink opens in new window

TZ STORES LIMITED

Company number SC405857

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)
11 Aug 2015 AD01 Registered office address changed from 6 Cockburn Avenue Dunblane Perthshire FK15 0PP to C/O Bluecrest Cma Ltd 13 Ladysneuk Road Stirling FK9 5NE on 11 August 2015
30 May 2015 AA Accounts for a small company made up to 31 December 2014
20 Jan 2015 TM01 Termination of appointment of Markus Beher as a director on 31 October 2014
04 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
29 Apr 2014 AA Accounts for a small company made up to 31 December 2013
22 Jan 2014 TM01 Termination of appointment of Lennart Lajboschitz as a director
02 Sep 2013 AA Accounts for a small company made up to 31 December 2012
30 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Sep 2012 AP01 Appointment of Mr Tahir Hussain as a director
28 Aug 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
21 Oct 2011 AA01 Current accounting period shortened from 31 August 2012 to 31 December 2011
10 Oct 2011 AP01 Appointment of Markus Beher as a director
10 Oct 2011 AD01 Registered office address changed from 191 West George Street Glasgow G2 2LB on 10 October 2011
10 Oct 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
22 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted