- Company Overview for T.S. SCOTLAND LIMITED (SC447265)
- Filing history for T.S. SCOTLAND LIMITED (SC447265)
- People for T.S. SCOTLAND LIMITED (SC447265)
- More for T.S. SCOTLAND LIMITED (SC447265)
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) |
---|---|---|---|
22 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jun 2017 | TM01 | Termination of appointment of Lynsey Mcdonald as a director on 16 June 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | CH01 | Director's details changed for Mr Robert John Mcdonald on 1 September 2014 | |
08 May 2015 | AD01 | Registered office address changed from 19 Kepplestone Gardens Aberdeen AB15 4DH to 10 Cedar Avenue, Stoneywood Bucksburn Aberdeen AB21 9AF on 8 May 2015 | |
08 May 2015 | CH03 | Secretary's details changed for Mr Robert John Mcdonald on 1 September 2014 | |
16 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
20 May 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 March 2014 | |
10 Apr 2013 | NEWINC | Incorporation |