TANDEM UPLIFTS LTD: Filings

  • Overview

    Company NameTANDEM UPLIFTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC451638
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TANDEM UPLIFTS LTD?

    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)

    Application to strike the company off the register

    3 pagesDS01

    Amended total exemption full accounts made up to Jun 30, 2018

    8 pagesAAMD

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Jun 05, 2018 with updates

    4 pagesCS01

    Director's details changed for Mrs Gail Callaghan on Dec 12, 2017

    2 pagesCH01

    Director's details changed for Mr Anthony William Carruthers on Dec 12, 2017

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2017

    9 pagesAA

    Director's details changed for Mrs Gail Callaghan on Dec 12, 2017

    2 pagesCH01

    Director's details changed for Mr Anthony William Carruthers on Dec 12, 2017

    2 pagesCH01

    Statement of capital following an allotment of shares on Feb 15, 2017

    • Capital: GBP 101
    3 pagesSH01

    Appointment of Mr Anthony William Carruthers as a director on Feb 15, 2017

    2 pagesAP01

    Appointment of Mrs Gail Callaghan as a director on Feb 15, 2017

    2 pagesAP01

    Confirmation statement made on Jun 05, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2016

    6 pagesAA

    Registered office address changed from Ayrshire Business Centre Kilmaurs Kilmarnock Ayrshire KA3 2YG to 71 King Street Kilmarnock Ayrshire KA1 1PT on Oct 23, 2016

    1 pagesAD01

    Annual return made up to Jun 05, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Jun 05, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    SH01

    Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ Scotland to Ayrshire Business Centre Kilmaurs Kilmarnock Ayrshire KA3 2YG on Jun 10, 2015

    1 pagesAD01

    Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrac Ayr KA7 2EG Scotland to 90 Mitchell Street Glasgow G1 3NQ on May 28, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    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