T100 LTD

C/O Clarity Accounting (Scotland) Ltd C/O Clarity Accounting (Scotland) Ltd, Glasgow, G3 7QL, Scotland
StatusACTIVE
Company No.SC530373
CategoryPrivate Limited Company
Incorporated22 Mar 2016
Age8 years, 2 months, 26 days
JurisdictionScotland

SUMMARY

T100 LTD is an active private limited company with number SC530373. It was incorporated 8 years, 2 months, 26 days ago, on 22 March 2016. The company address is C/O Clarity Accounting (Scotland) Ltd C/O Clarity Accounting (Scotland) Ltd, Glasgow, G3 7QL, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

New address: C/O Clarity Accounting (Scotland) Ltd 20-23 Woodside Place Glasgow G3 7QL

Old address: 20-23 Woodside Place Glasgow G3 7QL Scotland

Change date: 2023-07-28

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2023

Action Date: 27 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: T13 Limited

Change date: 2023-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2023

Action Date: 28 May 2023

Category: Address

Type: AD01

Change date: 2023-05-28

Old address: Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland

New address: 20-23 Woodside Place Glasgow G3 7QL

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2023

Action Date: 21 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elaine Taylor

Notification date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mrs Elaine Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-08-17

Psc name: T13 Limited

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Taylor

Change date: 2022-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5303730001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5303730002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC5303730003

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-15

Old address: 11 Somerset Place Glasgow G3 7JT Scotland

New address: Pavilion 2 Finnieston Business Park Minerva Way Glasgow G3 8AU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

New address: 11 Somerset Place Glasgow G3 7JT

Old address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland

Change date: 2020-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-18

Officer name: Daniel Taylor

Documents

View document PDF

Change person secretary company with change date

Date: 20 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-12-18

Officer name: Daniel Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Old address: Oakwood the Avenue West Glen Road Kilmacolm PA13 4PW United Kingdom

Change date: 2019-12-19

New address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-18

Officer name: Mr Daniel Taylor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2016

Action Date: 10 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5303730003

Charge creation date: 2016-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2016

Action Date: 07 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC5303730001

Charge creation date: 2016-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jun 2016

Action Date: 07 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-07

Charge number: SC5303730002

Documents

View document PDF

Incorporation company

Date: 22 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAREMONT FLATS (BRISTOL) MANAGEMENT LTD.

2 CLAREMONT FLATS,BRISTOL,BS7 8DP

Number:02204514
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COOK.ED UP LTD

86 PARK ROAD,CARDIFF,CF14 7BR

Number:08567746
Status:ACTIVE
Category:Private Limited Company

ENHANCED PRODUCTION SOLUTIONS LTD

17 RICHMOND TERRACE,ABERDEEN,AB25 2RQ

Number:SC528454
Status:ACTIVE
Category:Private Limited Company

FABDOO LIMITED

UNIT B3 30 GLENWOOD PLACE,GLASGOW,G45 9UH

Number:SC303962
Status:ACTIVE
Category:Private Limited Company

S3N LTD

THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW

Number:10515583
Status:ACTIVE
Category:Private Limited Company

SELECTRIC INVESTMENTS LIMITED

COW LANE,SALFORD,M5 4NB

Number:01903335
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