Advanced company searchLink opens in new window

TOWNCREST LIMITED

Company number SC420940

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)
05 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2015 4.17(Scot) Notice of final meeting of creditors
06 Mar 2014 AD01 Registered office address changed from 923 Sauchiehall Street Glasgow G3 7TQ on 6 March 2014
12 Feb 2014 CO4.2(Scot) Court order notice of winding up
12 Feb 2014 4.2(Scot) Notice of winding up order
05 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 AP03 Appointment of Shafiq Muhammed as a secretary on 25 April 2012
04 May 2012 AP01 Appointment of Shafiq Muhammed as a director on 25 April 2012
03 May 2012 TM02 Termination of appointment of Brian Reid Ltd. as a secretary on 25 April 2012
03 May 2012 TM01 Termination of appointment of Stephen George Mabbott as a director on 25 April 2012
03 May 2012 AD01 Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 3 May 2012
02 Apr 2012 NEWINC Incorporation
Statement of capital on 2012-04-02
  • GBP 1