T C COATINGS LTD: Filings
Overview
| Company Name | T C COATINGS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC407915 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for T C COATINGS 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 | 3 pages | DS01 | ||||||||||
Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on May 30, 2014 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed thermal coatings (uk) LTD\certificate issued on 28/04/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 14, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mr Mark Bailkoski as a director on Mar 14, 2014 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed the solar advisory bureau LTD\certificate issued on 19/03/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on Sep 25, 2013 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Jun 30, 2013 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||
Accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Sep 30, 2012 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr David Weir on Jun 13, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Weir as a director on Sep 21, 2011 | 2 pages | AP01 | ||||||||||
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on Sep 21, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of James Stuart Mcmeekin as a director on Sep 21, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a director on Sep 21, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cosec Limited as a secretary on Sep 21, 2011 | 1 pages | TM02 | ||||||||||
Incorporation | 28 pages | NEWINC | ||||||||||
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