TANDEM UPLIFTS LTD: Filings
Overview
| Company Name | TANDEM UPLIFTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC451638 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TANDEM UPLIFTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Amended total exemption full accounts made up to Jun 30, 2018 | 8 pages | AAMD | ||||||||||
Confirmation statement made on Jun 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Gail Callaghan on Dec 12, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony William Carruthers on Dec 12, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Director's details changed for Mrs Gail Callaghan on Dec 12, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony William Carruthers on Dec 12, 2017 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 15, 2017
| 3 pages | SH01 | ||||||||||
Appointment of Mr Anthony William Carruthers as a director on Feb 15, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Gail Callaghan as a director on Feb 15, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
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