- Company Overview for RIBBON HOMES (TIBBERMORE) LIMITED (SC552305)
- Filing history for RIBBON HOMES (TIBBERMORE) LIMITED (SC552305)
- People for RIBBON HOMES (TIBBERMORE) LIMITED (SC552305)
- Charges for RIBBON HOMES (TIBBERMORE) LIMITED (SC552305)
- Insolvency for RIBBON HOMES (TIBBERMORE) LIMITED (SC552305)
- More for RIBBON HOMES (TIBBERMORE) LIMITED (SC552305)
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) |
---|---|---|---|
10 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2023 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
24 Feb 2022 | WU01(Scot) | Court order in a winding-up (& Court Order attachment) | |
23 Feb 2022 | AD01 | Registered office address changed from 1 Tullibody Road Alloa FK10 2LL United Kingdom to C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 23 February 2022 | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Jan 2021 | TM01 | Termination of appointment of Peter Colin Howard as a director on 31 December 2020 | |
02 Dec 2019 | PSC01 | Notification of Trevor Michael Grant as a person with significant control on 2 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
27 Nov 2019 | PSC07 | Cessation of Ross Raymond Mccandlish as a person with significant control on 27 November 2019 | |
27 Nov 2019 | PSC07 | Cessation of Lorna Mary Mccandlish as a person with significant control on 27 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Lorna Mary Mccandlish as a director on 27 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Ross Raymond Mccandlish as a director on 27 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Peter Colin Howard as a director on 27 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Trevor Michael Grant as a director on 27 November 2019 | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
20 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
29 Jul 2017 | MR07 | Alteration to charge SC5523050002, created on 25 May 2017 | |
27 May 2017 | MR01 | Registration of charge SC5523050002, created on 25 May 2017 | |
04 May 2017 | MR01 | Registration of charge SC5523050001, created on 28 April 2017 | |
09 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-09
|