TOWN CENTRE HOUSING (SCOTLAND) LTD
Company number SC561195
- Company Overview for TOWN CENTRE HOUSING (SCOTLAND) LTD (SC561195)
- Filing history for TOWN CENTRE HOUSING (SCOTLAND) LTD (SC561195)
- People for TOWN CENTRE HOUSING (SCOTLAND) LTD (SC561195)
- More for TOWN CENTRE HOUSING (SCOTLAND) LTD (SC561195)
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 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2022 | PSC07 | Cessation of Andrew Stevenson as a person with significant control on 10 July 2022 | |
20 Jul 2022 | TM01 | Termination of appointment of Andrew Stevenson as a director on 10 July 2022 | |
02 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
05 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2020 | AD01 | Registered office address changed from 0/1, 98 Townhead Kirkintilloch Glasgow G66 1NZ to 7 Blackthorn Grove Kirkintilloch Glasgow G66 4DA on 3 August 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
05 Jun 2020 | TM01 | Termination of appointment of Muir Thomas Macleod as a director on 6 March 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
06 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2019 | AP01 | Appointment of Mr Muir Macleod as a director on 12 November 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from 137 Shawbridge Street Glasgow G43 1QQ Scotland to 0/1, 98 Townhead Kirkintilloch Glasgow G66 1NZ on 13 November 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
22 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-22
|