TEST INSPECTION CONTRACTS LIMITED: Filings
Overview
| Company Name | TEST INSPECTION CONTRACTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC229646 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TEST INSPECTION CONTRACTS 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 | ||||||||||
Confirmation statement made on Mar 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Mar 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Blackwood & Co., Solicitors 1 Melville Terrace (2Nd Floor) Stirling FK8 2ND Scotland* on Apr 04, 2014 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Blackwood & Co on Sep 01, 2013 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Michael Gerard Byrne on Jan 12, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 12-16 Albyn Place Aberdeen AB10 1PS* on Apr 05, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Blackwood & Co as a secretary | 4 pages | AP04 | ||||||||||
Termination of appointment of Raeburn Christie Clark & Wallace as a secretary | 3 pages | TM02 | ||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
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