Advanced company searchLink opens in new window

TOR HOMES (GALASHIELS) LIMITED

Company number SC520875

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2016 DS01 Application to strike the company off the register
08 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Feb 2016 CERTNM Company name changed ensco 1501 LIMITED\certificate issued on 23/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-23
23 Feb 2016 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 37 One, 37 George Street Edinburgh EH2 2HN on 23 February 2016
23 Feb 2016 TM02 Termination of appointment of Hbjg Secretarial Limited as a secretary on 23 February 2016
23 Feb 2016 TM01 Termination of appointment of Hbjg Limited as a director on 23 February 2016
23 Feb 2016 TM01 Termination of appointment of Andrew Graham Alexander Walker as a director on 23 February 2016
23 Feb 2016 AP01 Appointment of Mr Paul George Millan as a director on 23 February 2016
23 Feb 2016 AP01 Appointment of Mr Bruce Calder Weir as a director on 23 February 2016
23 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-23
  • GBP 1