TODDS YARD DEVELOPMENTS LIMITED: Filings

  • Overview

    Company NameTODDS YARD DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC362377
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TODDS YARD DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to May 31, 2014

    2 pagesAA

    Annual return made up to Jul 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2014

    Statement of capital on Aug 06, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Gerald James Mulraney on Jul 01, 2014

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to May 31, 2013

    2 pagesAA

    Registered office address changed from 6a High Street Alloa Clackmannanshire FK10 1JE Scotland to 15 Borrowmeadow Road - Unit 3 Springkerse Industrial Estate Stirling FK7 7UW on Aug 05, 2014

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed from * Office 9 153 Queen Street Glasgow G1 3BJ Scotland* on Jun 12, 2014

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to May 31, 2012

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2013

    Statement of capital following an allotment of shares on Jul 18, 2013

    SH01

    Registered office address changed from * Inchview House, Kelliebank Alloa FK10 1NT Scotland* on Jul 18, 2013

    1 pagesAD01

    Termination of appointment of Valerie Mulraney as a secretary

    1 pagesTM02

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Gerald Mulraney as a director

    2 pagesAP01

    Termination of appointment of Michael Mulraney as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed mulraney developments LIMITED\certificate issued on 12/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 12, 2013

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 08, 2013

    RES15

    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