T C COATINGS LTD: Filings

  • Overview

    Company NameT C COATINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC407915
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for T C COATINGS 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

    3 pagesDS01

    Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on May 30, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed thermal coatings (uk) LTD\certificate issued on 28/04/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 28, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2014

    RES15

    Statement of capital following an allotment of shares on Mar 14, 2014

    • Capital: GBP 2
    3 pagesSH01

    Appointment of Mr Mark Bailkoski as a director on Mar 14, 2014

    2 pagesAP01

    Certificate of change of name

    Company name changed the solar advisory bureau LTD\certificate issued on 19/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 19, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 11, 2014

    RES15

    Accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    3 pagesAR01

    Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on Sep 25, 2013

    1 pagesAD01

    Previous accounting period shortened from Jun 30, 2013 to Mar 31, 2013

    1 pagesAA01

    Accounts made up to Jun 30, 2012

    6 pagesAA

    Previous accounting period shortened from Sep 30, 2012 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Sep 21, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Weir on Jun 13, 2012

    2 pagesCH01

    Appointment of Mr David Weir as a director on Sep 21, 2011

    2 pagesAP01

    Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on Sep 21, 2011

    1 pagesAD01

    Termination of appointment of James Stuart Mcmeekin as a director on Sep 21, 2011

    1 pagesTM01

    Termination of appointment of Cosec Limited as a director on Sep 21, 2011

    1 pagesTM01

    Termination of appointment of Cosec Limited as a secretary on Sep 21, 2011

    1 pagesTM02

    Incorporation

    28 pagesNEWINC

    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