- Company Overview for TERRY HEALY GROUP LTD (SC471403)
- Filing history for TERRY HEALY GROUP LTD (SC471403)
- People for TERRY HEALY GROUP LTD (SC471403)
- Charges for TERRY HEALY GROUP LTD (SC471403)
- Insolvency for TERRY HEALY GROUP LTD (SC471403)
- More for TERRY HEALY GROUP LTD (SC471403)
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 Aug 2022 | AD01 | Registered office address changed from 53 Easthouses Road Easthouses Dalkeith EH22 4EB Scotland to C/O Frp Advisory Trading Limited Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 August 2022 | |
24 Aug 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
25 Jul 2022 | WU02(Scot) | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | |
25 Jan 2022 | TM01 | Termination of appointment of Andrew Lamond as a director on 14 January 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Miss Gayle Anderson on 15 August 2021 | |
25 Mar 2021 | MR04 | Satisfaction of charge SC4714030002 in full | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
31 Aug 2020 | AP01 | Appointment of Mr Andrew Lamond as a director on 31 August 2020 | |
11 Aug 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2020 | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2020 | AD01 | Registered office address changed from Office 5 Vineyard Business Centre Pathhead Midlothian EH37 5XP Scotland to 53 Easthouses Road Easthouses Dalkeith EH22 4EB on 22 January 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
01 Jul 2019 | MR01 | Registration of charge SC4714030002, created on 27 June 2019 | |
26 Jun 2019 | MR04 | Satisfaction of charge SC4714030001 in full | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Apr 2019 | MR01 | Registration of charge SC4714030001, created on 5 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
29 Jan 2019 | AD01 | Registered office address changed from Office 16 Vineyard Business Centre Pathhead Midlothian EH37 5XP Scotland to Office 5 Vineyard Business Centre Pathhead Midlothian EH37 5XP on 29 January 2019 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
28 Nov 2017 | AD01 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to Office 16 Vineyard Business Centre Pathhead Midlothian EH37 5XP on 28 November 2017 | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |