TWELVE 24 LIMITED: Filings

  • Overview

    Company NameTWELVE 24 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC428610
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TWELVE 24 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    6 pagesLIQ14(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 pagesAD01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 19, 2019

    LRESEX

    Director's details changed for Susan Wendy Blair on Feb 04, 2019

    2 pagesCH01

    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 pagesAD01

    Amended total exemption full accounts made up to Jul 31, 2017

    6 pagesAAMD

    Confirmation statement made on Aug 03, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2017

    7 pagesAA

    Amended total exemption small company accounts made up to Jul 31, 2016

    5 pagesAAMD

    Confirmation statement made on Aug 03, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Amended total exemption small company accounts made up to Jul 31, 2015

    5 pagesAAMD

    Confirmation statement made on Aug 03, 2016 with updates

    5 pagesCS01

    Director's details changed for Susan Wendy Messenger on Jun 13, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Jul 31, 2015

    6 pagesAA

    Annual return made up to Aug 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 100
    SH01

    Appointment of Susan Wendy Messenger as a director on Aug 01, 2014

    3 pagesAP01

    Termination of appointment of Roy Gardner Kennedy as a director on Aug 01, 2014

    2 pagesTM01

    Amended total exemption small company accounts made up to Jul 31, 2014

    5 pagesAAMD

    Second filing of AR01 previously delivered to Companies House made up to Aug 03, 2014

    16 pagesRP04

    Total exemption small company accounts made up to Jul 31, 2014

    6 pagesAA

    Termination of appointment of Roy Gardner Kennedy as a director on Dec 31, 9999

    2 pagesTM01
    Annotations
    DateAnnotation
    Sep 03, 2015Clarification Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.

    Appointment of Susan Wendy Messenger as a director on Sep 26, 2014

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 03, 2015Clarification Under Section 1095 of the Companies Act 2006, details of the director’s date of appointment have been removed as this was invalid or ineffective.

    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