TSG SCOTLAND LIMITED

Murdostoun House Linnet Way Murdostoun House Linnet Way, Bellshill, ML4 3RA, Lanarkshire, Scotland
StatusDISSOLVED
Company No.SC235599
CategoryPrivate Limited Company
Incorporated19 Aug 2002
Age21 years, 9 months, 20 days
JurisdictionScotland
Dissolution12 Apr 2022
Years2 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

View document PDF

Gazette notice voluntary

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

Resolution

Date: 23 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 06 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2005

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/01/03--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/01/03--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 17/01/03--------- £ si 98@1

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 05/11/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL MUSIC REVOLUTION LTD

2 DOWNAGE,,NW4 1AA

Number:06368286
Status:ACTIVE
Category:Private Limited Company

HARIX CONSULTING LIMITED

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

SPICER AND MOORE LIMITED

ASM HOUSE,HASSOCKS,BN6 8QL

Number:06568152
Status:ACTIVE
Category:Private Limited Company

THE HAT FACTORY LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source