- Company Overview for TRI SCOTLAND LTD (SC477416)
- Filing history for TRI SCOTLAND LTD (SC477416)
- People for TRI SCOTLAND LTD (SC477416)
- Charges for TRI SCOTLAND LTD (SC477416)
- More for TRI SCOTLAND LTD (SC477416)
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) |
---|---|---|---|
07 Sep 2018 | MR01 | Registration of charge SC4774160043, created on 5 September 2018 | |
07 Sep 2018 | MR01 | Registration of charge SC4774160044, created on 5 September 2018 | |
28 Jun 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
23 May 2018 | MR04 | Satisfaction of charge SC4774160028 in full | |
21 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
09 May 2018 | MR05 | All of the property or undertaking has been released from charge SC4774160029 | |
02 May 2018 | AD01 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 14-15 Main Street Longniddry East Lothian EH32 0NF on 2 May 2018 | |
26 Apr 2018 | MR01 | Registration of charge SC4774160042, created on 12 April 2018 | |
22 Mar 2018 | MR01 | Registration of charge SC4774160039, created on 20 March 2018 | |
22 Mar 2018 | MR01 | Registration of charge SC4774160040, created on 20 March 2018 | |
22 Mar 2018 | MR01 | Registration of charge SC4774160041, created on 20 March 2018 | |
13 Mar 2018 | MR01 | Registration of charge SC4774160037, created on 9 March 2018 | |
13 Mar 2018 | MR01 | Registration of charge SC4774160038, created on 9 March 2018 | |
21 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Jun 2017 | MR01 | Registration of charge SC4774160036, created on 14 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
15 Nov 2016 | MR01 | Registration of charge SC4774160035, created on 14 November 2016 | |
11 Oct 2016 | MR01 | Registration of charge SC4774160034, created on 10 October 2016 | |
05 Sep 2016 | MR01 | Registration of charge SC4774160033, created on 31 August 2016 | |
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Aug 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-08-18
|
|
18 Aug 2016 | CH01 | Director's details changed for Mrs Tazim Mohammed on 30 April 2016 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Jan 2016 | MR04 | Satisfaction of charge SC4774160030 in full |