Advanced company searchLink opens in new window

RIBBON HOMES (TIBBERMORE) LIMITED

Company number SC552305

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)
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
  • GBP 2,000