- Company Overview for TLT SCOTLAND LIMITED (SC423249)
- Filing history for TLT SCOTLAND LIMITED (SC423249)
- People for TLT SCOTLAND LIMITED (SC423249)
- Charges for TLT SCOTLAND LIMITED (SC423249)
- More for TLT SCOTLAND LIMITED (SC423249)
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) |
---|---|---|---|
26 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
10 May 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
04 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
15 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
22 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
29 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
04 Apr 2014 | AA01 | Current accounting period shortened from 31 May 2014 to 30 April 2014 | |
19 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
06 Nov 2013 | AP01 | Appointment of Mr William Jonathan Rennie as a director | |
28 May 2013 | TM01 | Termination of appointment of Kenneth Watt as a director | |
16 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
29 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
28 Nov 2012 | AP01 | Appointment of Mr Stephen John Mcgowan as a director | |
20 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
20 Jul 2012 | SH08 | Change of share class name or designation | |
20 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
28 May 2012 | AP01 | Appointment of David Peter Pester as a director | |
28 May 2012 | AP01 | Appointment of Robert Henry Glanville Bourns as a director | |
28 May 2012 | TM01 | Termination of appointment of John Wood as a director | |
28 May 2012 | AD01 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 28 May 2012 | |
11 May 2012 | AP01 | Appointment of Ms Fiona Margaret Mundy as a director | |
10 May 2012 | AP01 | Appointment of Mr Anthony Vincent Reynolds as a director | |
10 May 2012 | AP01 | Appointment of Mr Kenneth William Watt as a director | |
10 May 2012 | AP01 | Appointment of Mr Alan Turner Munro as a director | |
10 May 2012 | AP01 | Appointment of Mr Brian Oetegenn Armour as a director |