TUBULAR SCAFFOLDING LIMITED: Filings
Overview
| Company Name | TUBULAR SCAFFOLDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC017003 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TUBULAR SCAFFOLDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Court order Order of court - dissolution void | 1 pages | OC-DV | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(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 pages | AD01 | ||||||||||
Registered office address changed from Church Street Newarthill Motherwell Lanarkshire ML1 5HS to 104 Quarry Street Hamilton ML3 7AX on Aug 01, 2014 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registration of charge 0170030002 | MR01 | |||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Nov 30, 2012 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Irvin John Downey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Dingwall as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 22, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2011 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Nov 30, 2010 | 7 pages | AA | ||||||||||
Termination of appointment of Lee Rushton as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Yvonne Rushton as a director | 2 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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