T & M FABRICATION AND ENGINEERING LTD
Status | ACTIVE |
Company No. | SC492280 |
Category | Private Limited Company |
Incorporated | 28 Nov 2014 |
Age | 9 years, 6 months, 5 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 22 May 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 May 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
29 MEYERS CLOSE,SLOUGH,SL3 7DS
Number: | 11148222 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 CUMBERLAND ROAD,LONDON,E13 8LH
Number: | 10275262 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT
Number: | 08375458 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WOLSEY MANSIONS, MAIN AVENUE,MIDDLESEX,HA6 2HL
Number: | 02211872 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LATONA DRIVE,GRAVESEND,DA12 4RS
Number: | 11598149 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER HOUSE,NEW QUAY,SA45 9QJ
Number: | 09310755 |
Status: | ACTIVE |
Category: | Private Limited Company |