TENSITY LIMITED
Status | DISSOLVED |
Company No. | SC364098 |
Category | Private Limited Company |
Incorporated | 17 Aug 2009 |
Age | 14 years, 8 months, 13 days |
Jurisdiction | Scotland |
Dissolution | 22 Sep 2020 |
Years | 3 years, 7 months, 8 days |
SUMMARY
TENSITY LIMITED is an dissolved private limited company with number SC364098. It was incorporated 14 years, 8 months, 13 days ago, on 17 August 2009 and it was dissolved 3 years, 7 months, 8 days ago, on 22 September 2020. The company address is Mains Of Catterline Cottage Mains Of Catterline Cottage, Stonehaven, AB39 2UL, Aberdeenshire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 May 2020
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Address
Type: AD01
New address: Mains of Catterline Cottage Catterline Stonehaven Aberdeenshire AB39 2UL
Old address: Cloak Farm Steading Catterline Stonehaven Kincardineshire AB39 2UN Scotland
Change date: 2019-09-04
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination secretary company with name termination date
Date: 06 Dec 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pinsent Masons Secretarial Limited
Termination date: 2017-10-01
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-05
Old address: 13 Queen's Road Aberdeen AB15 4YL
New address: Cloak Farm Steading Catterline Stonehaven Kincardineshire AB39 2UN
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Second filing of form with form type made up date
Date: 31 May 2016
Action Date: 17 Aug 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-08-17
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 17 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Mckibben
Change date: 2016-03-16
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 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: 24 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
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: 12 Nov 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Termination secretary company with name
Date: 23 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Md Secretaries Limited
Documents
Appoint corporate secretary company with name
Date: 23 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Pinsent Masons Secretarial Limited
Documents
Change registered office address company with date old address
Date: 23 Sep 2012
Action Date: 23 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-23
Old address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Capital allotment shares
Date: 23 Sep 2011
Action Date: 31 Aug 2011
Category: Capital
Type: SH01
Date: 2011-08-31
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change person director company with change date
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-22
Officer name: Stuart Mckibben
Documents
Change corporate secretary company with change date
Date: 22 Sep 2011
Action Date: 22 Sep 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Md Secretaries Limited
Change date: 2011-09-22
Documents
Accounts with accounts type dormant
Date: 25 May 2011
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: 14 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Termination director company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Connon
Documents
Termination director company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rutherford
Documents
Appoint person director company with name
Date: 05 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart Mckibben
Documents
Certificate change of name company
Date: 22 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pacific shelf 1572 LIMITED\certificate issued on 24/08/09
Documents
Some Companies
ALEXANDER KITCHEN AND BATHROOM LTD
414 NEWTOWNARDS ROAD,BELFAST,BT4 1HH
Number: | NI640503 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNSTONE HOUSE,MARKET DRAYTON,TF9 3GA
Number: | 07378210 |
Status: | ACTIVE |
Category: | Private Limited Company |
GENESIS HOUSE 1 & 2 THE GRANGE,WESTERHAM,TN16 1AH
Number: | 08844527 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINES WATTS,11-13 VICTORIA STREET,L2 5QQ
Number: | 05702695 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 07610215 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY,MAIDSTONE,ME16 9NT
Number: | 10884891 |
Status: | ACTIVE |
Category: | Private Limited Company |