TAMRAY INFORMATICS LIMITED

14 Glanderston Avenue Newton Mearns, Glasgow, G77 6SS, United Kingdom
StatusDISSOLVED
Company No.SC484241
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 10 months, 2 days
JurisdictionScotland
Dissolution07 Feb 2023
Years1 year, 4 months, 8 days

SUMMARY

TAMRAY INFORMATICS LIMITED is an dissolved private limited company with number SC484241. It was incorporated 9 years, 10 months, 2 days ago, on 13 August 2014 and it was dissolved 1 year, 4 months, 8 days ago, on 07 February 2023. The company address is 14 Glanderston Avenue Newton Mearns, Glasgow, G77 6SS, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Mudassir Ahmed

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mudassir Ahmed

Cessation date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2018

Action Date: 19 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tamanna Zeya

Change date: 2016-08-24

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mudassir Ahmed

Change date: 2016-08-24

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mudassir Ahmed

Change date: 2016-08-24

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-24

Psc name: Mrs Tamanna Zeya

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tamanna Zeya

Change date: 2016-08-24

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 24 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mudassir Ahmed

Change date: 2016-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Mrs Tamanna Zeya

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Mr Mudassir Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Address

Type: AD01

New address: 14 Glanderston Avenue Newton Mearns Glasgow G77 6SS

Old address: Flat 20 14 st. Andrews Crescent Glasgow G41 5SH

Change date: 2016-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2016

Action Date: 23 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-23

Officer name: Mr Mudassir Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tamanna Zeya

Change date: 2015-01-06

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-17

Officer name: Mr Mudassir Ahmed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Address

Type: AD01

New address: Flat 20 14 St. Andrews Crescent Glasgow G41 5SH

Old address: 179 Dalry Road 3F3 Edinburgh EH11 2EB

Change date: 2015-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mrs Tamanna Zeya

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamanna Zeya

Termination date: 2014-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FELPHAM COURT MANAGEMENT LIMITED

5 FELPHAM COURT,WEMBLEY,HA9 7LP

Number:04034083
Status:ACTIVE
Category:Private Limited Company

JAMES GIBSON (LINCOLNSHIRE) LIMITED

VICTORIA STREET BUSINESS CENTRE,GRIMSBY,DN31 1NX

Number:07183662
Status:ACTIVE
Category:Private Limited Company
Number:FC026822
Status:ACTIVE
Category:Other company type

PARKWAY PATISSERIE LIMITED

MOUNTCLIFF HOUSE,LONDON,NW4 2DR

Number:00895798
Status:ACTIVE
Category:Private Limited Company

SHERMANBURY STONE CLAD APARTMENTS LIMITED

7 SHERMANBURY GRANGE BRIGHTON ROAD,HORSHAM,RH13 8HN

Number:09392100
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYS ENGINEERING CONSULTANCY LTD

20 BELMONT ROAD,CROWTHORNE,RG45 6SB

Number:11715232
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