TATTERDEMALION BLUE LIMITED

74 Maxwell Place, Stirling, FK8 1JU, Scotland
StatusACTIVE
Company No.SC424257
CategoryPrivate Limited Company
Incorporated17 May 2012
Age12 years, 30 days
JurisdictionScotland

SUMMARY

TATTERDEMALION BLUE LIMITED is an active private limited company with number SC424257. It was incorporated 12 years, 30 days ago, on 17 May 2012. The company address is 74 Maxwell Place, Stirling, FK8 1JU, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 14 Feb 2021

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

New address: 74 Maxwell Place Stirling FK8 1JU

Old address: 21 Underwood Cottages Cambusbarron Stirling FK7 9PA United Kingdom

Change date: 2018-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Legacy

Date: 19 May 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/05/2017

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: John King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Change person director company with change date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John King

Change date: 2016-05-12

Documents

View document PDF

Change person secretary company with change date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-05-12

Officer name: Liliana King

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: 21 Underwood Cottages Cambusbarron Stirling FK7 9PA

Old address: 8 Upper Bridge Street Stirling FK8 1ER

Change date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Incorporation company

Date: 17 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACRES INVESTMENTS LTD

6 HIGH STREET,SLOUGH,SL1 1EE

Number:10840235
Status:ACTIVE
Category:Private Limited Company

ICEGUARD AIR CONDITIONING LLP

ICEGUARD HOUSE MOLD ROAD,WREXHAM,LL12 9UL

Number:OC364201
Status:ACTIVE
Category:Limited Liability Partnership

LAN-COM (EUROPE) LIMITED

BIRCHWOOD,WITNEY,OX29 7NT

Number:03259371
Status:ACTIVE
Category:Private Limited Company

MASTER MOLEY MERCHANDISE LIMITED

LEIGH CARR,LONDON,EC1V 3QJ

Number:11353773
Status:ACTIVE
Category:Private Limited Company

MONTE CINTO LLP

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:OC422229
Status:ACTIVE
Category:Limited Liability Partnership

PRINCES BUILDINGS LIMITED

C/O THE CORNER BAR OFFICE,LIMAVADY,BT49 0EP

Number:NI003903
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