- Company Overview for TOUCHSTONE ENERGY GROUP LIMITED (SC485477)
- Filing history for TOUCHSTONE ENERGY GROUP LIMITED (SC485477)
- People for TOUCHSTONE ENERGY GROUP LIMITED (SC485477)
- More for TOUCHSTONE ENERGY GROUP LIMITED (SC485477)
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
|
|
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 24 August 2015
|
|
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
|