TIGH SONA LIMITED
Status | DISSOLVED |
Company No. | SC257196 |
Category | Private Limited Company |
Incorporated | 07 Oct 2003 |
Age | 20 years, 7 months, 27 days |
Jurisdiction | Scotland |
Dissolution | 07 Mar 2023 |
Years | 1 year, 2 months, 27 days |
SUMMARY
TIGH SONA LIMITED is an dissolved private limited company with number SC257196. It was incorporated 20 years, 7 months, 27 days ago, on 07 October 2003 and it was dissolved 1 year, 2 months, 27 days ago, on 07 March 2023. The company address is Newfield Newfield, Dingwall, IV7 8LQ, Ross-shire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 07 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-07
Documents
Certificate change of name company
Date: 25 Nov 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed large holiday homes LIMITED\certificate issued on 25/11/21
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 07 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-07
Documents
Accounts with accounts type dormant
Date: 09 Sep 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type dormant
Date: 20 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 07 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-07
Documents
Termination secretary company with name termination date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Corporate (Secretaries) Limited
Termination date: 2020-07-31
Documents
Appoint corporate secretary company with name date
Date: 31 Jul 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wjm Secretaries Limited
Appointment date: 2020-07-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 07 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-07
Documents
Change corporate secretary company with change date
Date: 18 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Duncan Corporate (Secretaries) Limited
Change date: 2019-07-01
Documents
Accounts with accounts type dormant
Date: 29 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2018
Action Date: 07 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-07
Documents
Accounts with accounts type dormant
Date: 10 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 07 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-07
Documents
Accounts with accounts type dormant
Date: 08 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 07 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-07
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2015
Action Date: 07 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-07
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 07 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-07
Documents
Accounts with accounts type dormant
Date: 22 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type dormant
Date: 01 Apr 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Accounts with accounts type dormant
Date: 29 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Louise Fraser
Documents
Termination director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Fraser
Documents
Accounts with accounts type dormant
Date: 20 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Appoint corporate secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Duncan Corporate (Secretaries) Limited
Documents
Termination secretary company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Calum I Duncan Corporate Consultants Ltd
Documents
Appoint corporate secretary company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Calum I Duncan Corporate Consultants Ltd
Documents
Change registered office address company with date old address
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-12
Old address: Messrs Innes & Mackay Solicitors Kintail House Beechwood Business Park Inverness IV2 3BW
Documents
Termination secretary company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Innes & Mackay Limited
Documents
Accounts with accounts type dormant
Date: 17 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type dormant
Date: 04 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change corporate secretary company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Innes & Mackay Limited
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Fraser
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-12
Officer name: Wynne Ann Bentley
Documents
Accounts with accounts type dormant
Date: 08 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 26 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/06 to 31/08/06
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 04 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 12 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 MARSH PARADE,NEWCASTLE,ST5 1DU
Number: | 07629287 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 RYE TERRACE,HEXHAM,NE46 3DX
Number: | 11308265 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 FINCH ROAD,DONCASTER,DN4 9AL
Number: | 08449181 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGHULL HEATING & PLUMBING LIMITED
C/0 WHITNALLS,LYDIATE,L31 2LZ
Number: | 04463460 |
Status: | ACTIVE |
Category: | Private Limited Company |
135A RUSSELL ROAD,LONDON,SW19 1LN
Number: | 08372183 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11665649 |
Status: | ACTIVE |
Category: | Private Limited Company |