TMS MOTOR SPARES LTD.: Filings - Page 2
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 | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Sep 04, 2018 with updates | 6 pages | CS01 | ||||||||||||||||||
Appointment of Mr John Frederick Coombes as a director on Aug 31, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Hugh Campbell Martin as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Alistair Martin as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Gary Wilson Harkness as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Stewart Martin as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nigel Bunting as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nigel Bunting as a secretary on Aug 31, 2018 | 1 pages | TM02 | ||||||||||||||||||
Notification of Alliance Automotive Uk Limited as a person with significant control on Aug 31, 2018 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Sep 12, 2018 | 2 pages | PSC09 | ||||||||||||||||||
Full accounts made up to Oct 31, 2017 | 22 pages | AA | ||||||||||||||||||
Appointment of Mr Nigel Bunting as a secretary on Jul 02, 2018 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of James Robert Knox as a secretary on May 07, 2018 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of James Robert Knox as a director on May 07, 2018 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Sep 04, 2017 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a medium company made up to Oct 31, 2016 | 23 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 04, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Accounts for a medium company made up to Oct 31, 2015 | 18 pages | AA | ||||||||||||||||||
Annual return made up to Sep 04, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a medium company made up to Oct 31, 2014 | 18 pages | AA | ||||||||||||||||||
Annual return made up to Sep 04, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
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