TOUCHSTONE ENERGY GROUP LIMITED: Filings

  • Overview

    Company NameTOUCHSTONE ENERGY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC485477
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for TOUCHSTONE ENERGY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Cessation of Theresa Maria Jones as a person with significant control on Sep 30, 2017

    1 pagesPSC07

    Termination of appointment of Theresa Maria Jones as a director on Oct 01, 2017

    1 pagesTM01

    Appointment of Mr John Reid as a director on Oct 01, 2017

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on May 27, 2017 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 07, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 06, 2017

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 06, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 05, 2017

    RES15

    Confirmation statement made on Apr 05, 2017 with updates

    6 pagesCS01

    Registered office address changed from 15 the Grove Musselburgh Midlothian EH21 7HD to 24 Beresford Terrace Ayr KA7 2EG on Apr 05, 2017

    1 pagesAD01

    Termination of appointment of Andrew Finnie as a director on Apr 05, 2017

    1 pagesTM01

    Appointment of Ms Theresa Maria Jones as a director on Mar 28, 2017

    2 pagesAP01

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

    4 pagesAA

    Confirmation statement made on Dec 15, 2016 with updates

    5 pagesCS01

    Annual return made up to Dec 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 21 Forbes Place Paisley PA1 1UT to 15 the Grove Musselburgh Midlothian EH21 7HD on Dec 14, 2015

    1 pagesAD01

    Termination of appointment of Mary Fraser Moody as a director on Dec 09, 2015

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Aug 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2015

    Statement of capital on Sep 23, 2015

    • Capital: GBP 100
    SH01

    Statement of capital following an allotment of shares on Aug 24, 2015

    • Capital: GBP 100
    3 pagesSH01

    Appointment of Mr Andrew Finnie as a director on Jul 17, 2015

    2 pagesAP01

    Incorporation

    20 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • 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