TJD (PERTH) LIMITED
Status | DISSOLVED |
Company No. | SC396295 |
Category | Private Limited Company |
Incorporated | 24 Mar 2011 |
Age | 13 years, 1 month, 4 days |
Jurisdiction | Scotland |
Dissolution | 09 Jul 2019 |
Years | 4 years, 9 months, 19 days |
SUMMARY
TJD (PERTH) LIMITED is an dissolved private limited company with number SC396295. It was incorporated 13 years, 1 month, 4 days ago, on 24 March 2011 and it was dissolved 4 years, 9 months, 19 days ago, on 09 July 2019. The company address is 5 Station Road, Grangemouth, FK3 8DG, Stirlingshire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 09 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 30 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2016
Action Date: 19 Mar 2016
Category: Address
Type: AD01
New address: 5 Station Road Grangemouth Stirlingshire FK3 8DG
Old address: 24 Strathview Place Methven Perth Scotland PH1 3PP
Change date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Change person director company with change date
Date: 08 May 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terrance James Donovan
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 11 Jul 2013
Action Date: 11 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-11
Old address: 5 Station Road Grangemouth Stirlingshire FK3 8DG Scotland
Documents
Change person director company with change date
Date: 05 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Mr Terrance James Donovan
Documents
Change person secretary company with change date
Date: 05 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-01
Officer name: Mrs Shona Donovan
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Appoint person secretary company with name
Date: 24 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Shona Donovan
Documents
Some Companies
9 WOOLMER GARDENS,LONDON,N18 2JR
Number: | 11195621 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBRIDGE UNIVERSITY BOATHOUSE LIMITED
THE GOLDIE BOATHOUSE,CAMBRIDGE,CB4 1HJ
Number: | 09826998 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
NETWORK HOUSE,BARNET,EN4 8AL
Number: | 08869155 |
Status: | ACTIVE |
Category: | Private Limited Company |
LETS MOVE WITH HAMELS BUSHNELL LTD
THE HAWTHORNS,GNOSALL,ST20 0BL
Number: | 10791079 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM COTTAGE,WESTCLIFF-ON-SEA,SS0 8EW
Number: | 07751186 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 PRIMARY AVENUE,BOOTLE,L30 8SE
Number: | 10164397 |
Status: | ACTIVE |
Category: | Private Limited Company |