JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED: Filings
Overview
| Company Name | JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC039722 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JOHN TOOLE & SONS (CABLE CONTRACTORS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Bernard Joseph Murphy on Jul 06, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Registered office address changed from C/O Rocklift Limited 45 Mckenzie Street Paisley PA3 1LQ to J. Murphy & Sons Ltd Suite C Riverview House Friarton Road Perth PH2 8DF on May 14, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of John Patrick Murphy as a secretary on Aug 08, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Leslie William Dawson as a director on Nov 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Ian Neville as a secretary on Aug 08, 2014 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 16, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Marc Ian Neville on Dec 01, 2013 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Marc Ian Neville on Jan 01, 2012 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Leslie William Dawson as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 16, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Caroline Mhurchadha as a director | 1 pages | TM01 | ||||||||||
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