TSG SCOTLAND LIMITED
Status | DISSOLVED |
Company No. | SC235599 |
Category | Private Limited Company |
Incorporated | 19 Aug 2002 |
Age | 21 years, 9 months, 20 days |
Jurisdiction | Scotland |
Dissolution | 12 Apr 2022 |
Years | 2 years, 1 month, 26 days |
SUMMARY
TSG SCOTLAND LIMITED is an dissolved private limited company with number SC235599. It was incorporated 21 years, 9 months, 20 days ago, on 19 August 2002 and it was dissolved 2 years, 1 month, 26 days ago, on 12 April 2022. The company address is Murdostoun House Linnet Way Murdostoun House Linnet Way, Bellshill, ML4 3RA, Lanarkshire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 12 Apr 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Jan 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type dormant
Date: 10 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type dormant
Date: 16 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Miss Joanne Walker
Documents
Confirmation statement with no updates
Date: 15 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
New address: Murdostoun House Linnet Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA
Old address: Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland
Change date: 2015-09-02
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2015
Action Date: 25 Aug 2015
Category: Address
Type: AD01
New address: Murdostoun House Pochard Way Strathclyde Business Park Bellshill Lanarkshire ML4 3RA
Old address: International House, Stanley Bou Levard, Hamilton International T Ech Park, Hamilton South Lanarkshire G72 0BN
Change date: 2015-08-25
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 22 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-01
Officer name: Miss Joanne Walker
Documents
Termination secretary company with name termination date
Date: 22 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanne Walker
Termination date: 2014-11-01
Documents
Appoint person secretary company with name date
Date: 22 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Joanne Walker
Appointment date: 2014-11-01
Documents
Termination director company with name termination date
Date: 22 Dec 2014
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Phillip Davies
Termination date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Termination secretary company with name termination date
Date: 02 Sep 2014
Action Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Kirk Walker
Termination date: 2013-08-22
Documents
Accounts with accounts type total exemption full
Date: 28 May 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 15 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-15
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption full
Date: 18 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Accounts with accounts type dormant
Date: 02 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 19 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 22 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Resolution
Date: 23 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type full
Date: 11 Jan 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 05 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/05 to 31/10/05
Documents
Legacy
Date: 06 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type full
Date: 12 Apr 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/05; full list of members
Documents
Legacy
Date: 30 Apr 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Mar 2005
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Certificate change of name company
Date: 28 Oct 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed isi systems LIMITED\certificate issued on 28/10/04
Documents
Accounts with accounts type full
Date: 31 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Legacy
Date: 24 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/01/03--------- £ si 98@1
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/01/03--------- £ si 98@1
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 17/01/03--------- £ si 98@1
Documents
Legacy
Date: 20 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 20/02/04 from: bomak house caird street hamilton lanarkshire ML3 0AL
Documents
Legacy
Date: 18 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Legacy
Date: 18 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 24/02/03 from: 37 queen street edinburgh midlothian EH2 1JX
Documents
Legacy
Date: 29 Jan 2003
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Certificate change of name company
Date: 16 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed isi city LIMITED\certificate issued on 16/01/03
Documents
Legacy
Date: 20 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/03 to 31/12/03
Documents
Legacy
Date: 20 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 13 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ac&h 155 LIMITED\certificate issued on 13/11/02
Documents
Some Companies
2 DOWNAGE,,NW4 1AA
Number: | 06368286 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT G, GALLERIA APARTMENTS HURRICANE WAY,READING,RG5 4UL
Number: | 10101800 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE STARS PRE SCHOOL IFIELD LTD
17 TREYFORD CLOSE,CRAWLEY,RH11 0JN
Number: | 07838922 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASM HOUSE,HASSOCKS,BN6 8QL
Number: | 06568152 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 THORNHILL CRESCENT,LONDON,N1 1BJ
Number: | 08517747 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THM CONSTRUCTIONS WILTSHIRE LTD
UNIT 7 FRAMPTON FARM,SUTTON BENGER,SN15 4RL
Number: | 11790282 |
Status: | ACTIVE |
Category: | Private Limited Company |