TUBULAR SCAFFOLDING LIMITED: Filings

  • Overview

    Company NameTUBULAR SCAFFOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC017003
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TUBULAR SCAFFOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Court order

    Order of court - dissolution void
    1 pagesOC-DV

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on Apr 14, 2016

    2 pagesAD01

    Registered office address changed from Church Street Newarthill Motherwell Lanarkshire ML1 5HS to 104 Quarry Street Hamilton ML3 7AX on Aug 01, 2014

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registration of charge 0170030002

    MR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Aug 22, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 38,250
    SH01

    Total exemption small company accounts made up to Nov 30, 2012

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 22, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Irvin John Downey as a director

    2 pagesAP01

    Termination of appointment of Andrew Dingwall as a director

    1 pagesTM01

    Annual return made up to Aug 22, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Nov 30, 2011

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Nov 30, 2010

    7 pagesAA

    Termination of appointment of Lee Rushton as a director

    2 pagesTM01

    Termination of appointment of Yvonne Rushton as a director

    2 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0