Advanced company searchLink opens in new window

TOUCHSTONE ENERGY GROUP LIMITED

Company number SC485477

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 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2017 PSC07 Cessation of Theresa Maria Jones as a person with significant control on 30 September 2017
13 Oct 2017 TM01 Termination of appointment of Theresa Maria Jones as a director on 1 October 2017
13 Oct 2017 AP01 Appointment of Mr John Reid as a director on 1 October 2017
10 Aug 2017 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 9 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 10 August 2017
30 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
07 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
06 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-05
06 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
05 Apr 2017 AD01 Registered office address changed from 15 the Grove Musselburgh Midlothian EH21 7HD to 24 Beresford Terrace Ayr KA7 2EG on 5 April 2017
05 Apr 2017 TM01 Termination of appointment of Andrew Finnie as a director on 5 April 2017
28 Mar 2017 AP01 Appointment of Ms Theresa Maria Jones as a director on 28 March 2017
16 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
20 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
14 Dec 2015 AD01 Registered office address changed from 21 Forbes Place Paisley PA1 1UT to 15 the Grove Musselburgh Midlothian EH21 7HD on 14 December 2015
09 Dec 2015 TM01 Termination of appointment of Mary Fraser Moody as a director on 9 December 2015
08 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
23 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 24 August 2015
  • GBP 100
22 Jul 2015 AP01 Appointment of Mr Andrew Finnie as a director on 17 July 2015
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 1