TM FORESTRY LIMITED: Filings
Overview
| Company Name | TM FORESTRY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC322148 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TM FORESTRY 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 | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Apr 30, 2014 to Oct 31, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Euan Mellis as a director on Mar 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Wardend Altyre Estate Forres Morayshire IV36 2SH Scotland to Wardend Altyre Estate Forres Moray on Nov 26, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Euan Mellis as a director on Mar 31, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from Lochview Miltonduff Elgin Morayshire IV30 8TL to Wardend Altyre Estate Forres Moray on Nov 26, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Apr 18, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Apr 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Euan Mellis as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Revordnal Dallas Forres IV36 2RW* on Apr 03, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Iain Grant as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Richard Stephan Domanski Ogilvy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Mcfarlane as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 25, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Matthieu Hommel as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthieu Hommel as a secretary | 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