TWELVE 24 LIMITED: Filings
Overview
| Company Name | TWELVE 24 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC428610 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TWELVE 24 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in CVL | 6 pages | LIQ14(Scot) | ||||||||||
Registered office address changed from C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX to C/O the Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA on Aug 27, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 42 Castlehill Road Ayr KA7 2JA Scotland to C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX on Feb 25, 2019 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Susan Wendy Blair on Feb 04, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Iais Level One 211 Dumbarton Road Glasgow G11 6AA to 42 Castlehill Road Ayr KA7 2JA on Feb 04, 2019 | 1 pages | AD01 | ||||||||||
Amended total exemption full accounts made up to Jul 31, 2017 | 6 pages | AAMD | ||||||||||
Confirmation statement made on Aug 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 7 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Jul 31, 2016 | 5 pages | AAMD | ||||||||||
Confirmation statement made on Aug 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AAMD | ||||||||||
Confirmation statement made on Aug 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Susan Wendy Messenger on Jun 13, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Susan Wendy Messenger as a director on Aug 01, 2014 | 3 pages | AP01 | ||||||||||
Termination of appointment of Roy Gardner Kennedy as a director on Aug 01, 2014 | 2 pages | TM01 | ||||||||||
Amended total exemption small company accounts made up to Jul 31, 2014 | 5 pages | AAMD | ||||||||||
Second filing of AR01 previously delivered to Companies House made up to Aug 03, 2014 | 16 pages | RP04 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Roy Gardner Kennedy as a director on Dec 31, 9999 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Susan Wendy Messenger as a director on Sep 26, 2014 | 3 pages | AP01 | ||||||||||
| ||||||||||||
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