Advanced company searchLink opens in new window

TWM (HOLDINGS) LIMITED

Company number SC414512

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)
27 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2017 AA Accounts for a dormant company made up to 31 January 2016
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Jan 2016 AA Accounts for a dormant company made up to 31 January 2015
14 Aug 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
15 May 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
08 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
07 Feb 2012 AD03 Register(s) moved to registered inspection location
07 Feb 2012 AD02 Register inspection address has been changed
20 Jan 2012 AD01 Registered office address changed from Beaverbank Business Park 5 Logie Mill Edinburgh EH7 4HH United Kingdom on 20 January 2012
20 Jan 2012 AP01 Appointment of Margaret Lesley Brown as a director
20 Jan 2012 AP01 Appointment of Mr Martin Richard Brown as a director
20 Jan 2012 TM01 Termination of appointment of Stephen Mabbott as a director
20 Jan 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
13 Jan 2012 NEWINC Incorporation