T & M FABRICATION AND ENGINEERING LTD

9 Lenziemill Road 9 Lenziemill Road, Cumbernauld, G67 2RL, Glasgow, United Kingdom
StatusACTIVE
Company No.SC492280
CategoryPrivate Limited Company
Incorporated28 Nov 2014
Age9 years, 6 months, 5 days
JurisdictionScotland

SUMMARY

T & M FABRICATION AND ENGINEERING LTD is an active private limited company with number SC492280. It was incorporated 9 years, 6 months, 5 days ago, on 28 November 2014. The company address is 9 Lenziemill Road 9 Lenziemill Road, Cumbernauld, G67 2RL, Glasgow, United Kingdom.



Company Fillings

Capital return purchase own shares

Date: 27 Mar 2024

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 Jan 2024

Action Date: 11 Dec 2023

Category: Capital

Type: SH06

Capital : 50.00 GBP

Date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2024

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-11

Officer name: Scott Duncan Mckelvie

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 May 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Troiano

Change date: 2018-06-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-05

Psc name: Mr Scott Duncan Mckelvie

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Troiano

Change date: 2018-06-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-05

Officer name: Mr Scott Duncan Mckelvie

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Troiano

Change date: 2018-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Address

Type: AD01

Old address: 35 Singers Place Dennyloanhead Bonnybridge Stirlingshire FK4 1FD

Change date: 2018-06-08

New address: 9 Lenziemill Road Lenziemill Industrial Estate Cumbernauld Glasgow G67 2RL

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Incorporation company

Date: 28 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAROHAN ARTS LIMITED

29 MEYERS CLOSE,SLOUGH,SL3 7DS

Number:11148222
Status:ACTIVE
Category:Private Limited Company

CRESTWOOD HOMES LIMITED

61 CUMBERLAND ROAD,LONDON,E13 8LH

Number:10275262
Status:ACTIVE
Category:Private Limited Company

FERNWATER UK LIMITED

THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT

Number:08375458
Status:ACTIVE
Category:Private Limited Company

M.E.T.F. AGENTS LIMITED

8 WOLSEY MANSIONS, MAIN AVENUE,MIDDLESEX,HA6 2HL

Number:02211872
Status:ACTIVE
Category:Private Limited Company

NUTRITION COGNITION LTD

11 LATONA DRIVE,GRAVESEND,DA12 4RS

Number:11598149
Status:ACTIVE
Category:Private Limited Company

SUPPLY MY FIRE. COM LTD

MANCHESTER HOUSE,NEW QUAY,SA45 9QJ

Number:09310755
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