TMS MOTOR SPARES LTD.: Filings
Overview
Company Name | TMS MOTOR SPARES LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC168087 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for TMS MOTOR SPARES LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2022 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Gpc Glasgow 120 Cambuslang Road Clydesmill Industrial Estate Glasgow G32 8NB on Jun 28, 2022 | 1 pages | AD01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 06, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Sep 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Downies Wynd Annan Dumfriesshire DG12 6EE to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Jun 27, 2019 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Oct 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
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