Advanced company searchLink opens in new window

TRANSFORMATIVE LTD

Company number SC453760

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Dec 2019 AA01 Previous accounting period extended from 5 April 2019 to 30 September 2019
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2019 AD01 Registered office address changed from 8 Loanend Cottages Cambuslang Glasgow G72 8YD to 45 Bullwood Road Dunoon PA23 7QJ on 27 November 2019
25 Nov 2019 DS01 Application to strike the company off the register
09 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 5 April 2018
10 Jul 2018 PSC04 Change of details for Mr William Grant Neilson as a person with significant control on 29 April 2018
10 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
10 Jul 2018 AP03 Appointment of Mr William Grant Neilson as a secretary on 29 April 2018
10 Jul 2018 TM01 Termination of appointment of Mary Neilson as a director on 29 April 2018
10 Jul 2018 TM02 Termination of appointment of Mary Neilson as a secretary on 29 April 2018
10 Jul 2018 PSC07 Cessation of Mary Neilson as a person with significant control on 29 April 2018
10 Jul 2018 PSC04 Change of details for Mr William Grant Neilson as a person with significant control on 29 April 2018
29 Dec 2017 AA Micro company accounts made up to 5 April 2017
04 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
03 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
08 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
05 Jan 2016 AA Total exemption small company accounts made up to 5 April 2015
03 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
04 Jan 2015 AA Total exemption small company accounts made up to 5 April 2014
24 Dec 2014 AA01 Previous accounting period shortened from 31 July 2014 to 5 April 2014
03 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
03 Jul 2014 CH01 Director's details changed for Mr William Grant Neilson on 3 July 2014
03 Jul 2014 CH01 Director's details changed for Mrs Mary Neilson on 3 July 2014