- Company Overview for TAYHALL LIMITED (SC417324)
- Filing history for TAYHALL LIMITED (SC417324)
- People for TAYHALL LIMITED (SC417324)
- More for TAYHALL LIMITED (SC417324)
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) |
---|---|---|---|
29 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
27 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
20 Mar 2012 | AP01 | Appointment of Roderick Colvin Cameron as a director | |
20 Mar 2012 | AP03 | Appointment of Patricia Cameron as a secretary | |
28 Feb 2012 | AD01 | Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 28 February 2012 | |
28 Feb 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
28 Feb 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
17 Feb 2012 | NEWINC | Incorporation |