TURNDEBTAROUND LTD: Filings
Overview
| Company Name | TURNDEBTAROUND LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC296390 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TURNDEBTAROUND LTD?
| 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 | 1 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Termination of appointment of Daniel Thomas Slater Walker as a director on Jul 09, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 31, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 4 Queen Street Suite 1 Edinburgh EH2 1JE Scotland to 8 Albany Street Hudson House Business Centre Edinburgh EH1 3QB on Feb 08, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jan 31, 2018 with updates | 4 pages | CS01 | ||
Notification of Porterfield Financial Holdings Limited as a person with significant control on Dec 12, 2017 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||
legacy | 2 pages | GUARANTEE2 | ||
Satisfaction of charge SC2963900003 in full | 1 pages | MR04 | ||
Registration of charge SC2963900004, created on Dec 05, 2017 | 15 pages | MR01 | ||
Satisfaction of charge SC2963900002 in full | 1 pages | MR04 | ||
Registered office address changed from Gf - 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF Scotland to 4 Queen Street Suite 1 Edinburgh EH2 1JE on Oct 16, 2017 | 1 pages | AD01 | ||
Appointment of Mr David Andrew Gray as a director on Sep 11, 2017 | 2 pages | AP01 | ||
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Sep 22, 2017 | 1 pages | TM02 | ||
Appointment of Mr Thomas Martin Jones as a director on Aug 11, 2017 | 2 pages | AP01 | ||
Cessation of Invocas Group Plc as a person with significant control on Aug 11, 2017 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||
Termination of appointment of David Ewing as a director on Jan 31, 2017 | 1 pages | TM01 | ||
Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 09, 2016 | 2 pages | AP04 | ||
Termination of appointment of Julie-Anne Afrin as a director on Dec 09, 2016 | 1 pages | TM01 | ||
Termination of appointment of Julie-Anne Afrin as a secretary on Dec 09, 2016 | 1 pages | TM02 | ||
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