TMS MOTOR SPARES LTD.: Filings - Page 2

  • Overview

    Company NameTMS MOTOR SPARES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC168087
    JurisdictionScotland
    Date of Creation

    What are the latest filings for TMS MOTOR SPARES LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 27, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Current accounting period extended from Oct 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 04, 2018 with updates

    6 pagesCS01

    Appointment of Mr John Frederick Coombes as a director on Aug 31, 2018

    2 pagesAP01

    Termination of appointment of Hugh Campbell Martin as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of John Alistair Martin as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Gary Wilson Harkness as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of James Stewart Martin as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Nigel Bunting as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of Nigel Bunting as a secretary on Aug 31, 2018

    1 pagesTM02

    Notification of Alliance Automotive Uk Limited as a person with significant control on Aug 31, 2018

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 12, 2018

    2 pagesPSC09

    Full accounts made up to Oct 31, 2017

    22 pagesAA

    Appointment of Mr Nigel Bunting as a secretary on Jul 02, 2018

    2 pagesAP03

    Termination of appointment of James Robert Knox as a secretary on May 07, 2018

    1 pagesTM02

    Termination of appointment of James Robert Knox as a director on May 07, 2018

    1 pagesTM01

    Confirmation statement made on Sep 04, 2017 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Oct 31, 2016

    23 pagesAA

    Confirmation statement made on Sep 04, 2016 with updates

    5 pagesCS01

    Accounts for a medium company made up to Oct 31, 2015

    18 pagesAA

    Annual return made up to Sep 04, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 1,191,756
    SH01

    Accounts for a medium company made up to Oct 31, 2014

    18 pagesAA

    Annual return made up to Sep 04, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2014

    Statement of capital on Sep 29, 2014

    • Capital: GBP 1,191,756
    SH01

    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