TOUCHSTONE ENERGY GROUP LIMITED: Filings
Overview
| Company Name | TOUCHSTONE ENERGY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC485477 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TOUCHSTONE ENERGY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Cessation of Theresa Maria Jones as a person with significant control on Sep 30, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Theresa Maria Jones as a director on Oct 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Reid as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland to 9 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on Aug 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 15 the Grove Musselburgh Midlothian EH21 7HD to 24 Beresford Terrace Ayr KA7 2EG on Apr 05, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Andrew Finnie as a director on Apr 05, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Theresa Maria Jones as a director on Mar 28, 2017 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 15, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Dec 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 21 Forbes Place Paisley PA1 1UT to 15 the Grove Musselburgh Midlothian EH21 7HD on Dec 14, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mary Fraser Moody as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Aug 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Aug 24, 2015
| 3 pages | SH01 | ||||||||||
Appointment of Mr Andrew Finnie as a director on Jul 17, 2015 | 2 pages | AP01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
| ||||||||||||
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