- Company Overview for TOR HOMES (GALASHIELS) LIMITED (SC520875)
- Filing history for TOR HOMES (GALASHIELS) LIMITED (SC520875)
- People for TOR HOMES (GALASHIELS) LIMITED (SC520875)
- More for TOR HOMES (GALASHIELS) LIMITED (SC520875)
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
|
|
23 Feb 2016 | CERTNM |
Company name changed ensco 1501 LIMITED\certificate issued on 23/02/16
|
|
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
Statement of capital on 2015-11-23
|