Advanced company searchLink opens in new window

TAMARIS PROPERTIES LIMITED

Company number SC426231

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)
16 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2020 AA Micro company accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
24 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
25 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Aug 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
23 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with no updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Nov 2014 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 12 June 2014
08 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
17 Mar 2014 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 17 March 2014
05 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
29 Jun 2012 TM01 Termination of appointment of Morton Fraser Directors Limited as a director on 28 June 2012
29 Jun 2012 AP01 Appointment of Ashok Valji Gadhia as a director on 28 June 2012
29 Jun 2012 TM01 Termination of appointment of Austin Flynn as a director on 28 June 2012
28 Jun 2012 CERTNM Company name changed lister square (no. 100) LIMITED\certificate issued on 28/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-28
14 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted