Advanced company searchLink opens in new window

TOWN CENTRE HOUSING (SCOTLAND) LTD

Company number SC561195

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 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
  • GBP 1