TURNDEBTAROUND LTD: Filings

  • Overview

    Company NameTURNDEBTAROUND LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC296390
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TURNDEBTAROUND LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Termination of appointment of Daniel Thomas Slater Walker as a director on Jul 09, 2019

    1 pagesTM01

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Notification of Porterfield Financial Holdings Limited as a person with significant control on Dec 12, 2017

    2 pagesPSC02

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    legacy

    2 pagesGUARANTEE2

    Satisfaction of charge SC2963900003 in full

    1 pagesMR04

    Registration of charge SC2963900004, created on Dec 05, 2017

    15 pagesMR01

    Satisfaction of charge SC2963900002 in full

    1 pagesMR04

    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 pagesAD01

    Appointment of Mr David Andrew Gray as a director on Sep 11, 2017

    2 pagesAP01

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary on Sep 22, 2017

    1 pagesTM02

    Appointment of Mr Thomas Martin Jones as a director on Aug 11, 2017

    2 pagesAP01

    Cessation of Invocas Group Plc as a person with significant control on Aug 11, 2017

    1 pagesPSC07

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of David Ewing as a director on Jan 31, 2017

    1 pagesTM01

    Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 09, 2016

    2 pagesAP04

    Termination of appointment of Julie-Anne Afrin as a director on Dec 09, 2016

    1 pagesTM01

    Termination of appointment of Julie-Anne Afrin as a secretary on Dec 09, 2016

    1 pagesTM02

    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