TRAMWORKS LIMITED: Filings

  • Overview

    Company NameTRAMWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC459054
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TRAMWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    14 pages4.26(Scot)

    Satisfaction of charge SC4590540001 in full

    4 pagesMR04

    Registered office address changed from 112 George Street Edinburgh EH2 4LH to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on May 08, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 24, 2015

    LRESSP

    Annual return made up to Sep 12, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2014

    Statement of capital on Oct 19, 2014

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement/finance documents approved 20/01/2014
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    36 pagesMEM/ARTS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Facility agreement and care agreement entered and finance documnets approved 20/01/2014
    RES13

    Registration of charge 4590540001

    28 pagesMR01

    Memorandum and Articles of Association

    39 pagesMEM/ARTS

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Current accounting period shortened from Sep 30, 2014 to Jun 30, 2014

    1 pagesAA01

    Appointment of Mr Andrew Gordon Lawson as a secretary

    2 pagesAP03

    Registered office address changed from * 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom* on Oct 09, 2013

    1 pagesAD01

    Termination of appointment of Julian Voge as a director

    1 pagesTM01

    Appointment of Mr Jonathan Whittingham as a director

    2 pagesAP01

    Appointment of Mr Kevin Robertson as a director

    2 pagesAP01

    Appointment of Mr William Daniel Macdonald as a director

    2 pagesAP01

    Appointment of Mr Andrew Gordon Lawson as a director

    2 pagesAP01

    Appointment of Peter Mccluskey as a director

    2 pagesAP01

    Appointment of Mr Christopher Harwood Bernard Mills as a director

    2 pagesAP01

    Incorporation

    42 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 1
    SH01

    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