RIBBON HOMES (TIBBERMORE) LIMITED

C/O Thomson Cooper, 3 Castle Court C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB
StatusDISSOLVED
Company No.SC552305
CategoryPrivate Limited Company
Incorporated09 Dec 2016
Age7 years, 6 months, 3 days
JurisdictionScotland
Dissolution10 Jun 2023
Years1 year, 2 days

SUMMARY

RIBBON HOMES (TIBBERMORE) LIMITED is an dissolved private limited company with number SC552305. It was incorporated 7 years, 6 months, 3 days ago, on 09 December 2016 and it was dissolved 1 year, 2 days ago, on 10 June 2023. The company address is C/O Thomson Cooper, 3 Castle Court C/O Thomson Cooper, 3 Castle Court, Dunfermline, KY11 8PB.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting court scotland

Date: 10 Mar 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU15(Scot)

Documents

View document PDF

Liquidation compulsory notice winding up order court scotland

Date: 24 Feb 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU01(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-23

Old address: 1 Tullibody Road Alloa FK10 2LL United Kingdom

New address: C/O Thomson Cooper, 3 Castle Court Carnegie Campus Dunfermline KY11 8PB

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Colin Howard

Termination date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Trevor Michael Grant

Notification date: 2019-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Raymond Mccandlish

Cessation date: 2019-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-27

Psc name: Lorna Mary Mccandlish

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Lorna Mary Mccandlish

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-27

Officer name: Ross Raymond Mccandlish

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-27

Officer name: Mr Peter Colin Howard

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Michael Grant

Appointment date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 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: 11 Jan 2019

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 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: 18 Jan 2018

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Mortgage alter charge with charge number charge creation date

Date: 29 Jul 2017

Action Date: 25 May 2017

Category: Mortgage

Sub Category: Alter

Type: MR07

Charge number: SC5523050002

Charge creation date: 2017-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2017

Action Date: 25 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-25

Charge number: SC5523050002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2017

Action Date: 28 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-28

Charge number: SC5523050001

Documents

View document PDF

Incorporation company

Date: 09 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCSOFT LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08843550
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BELLA DI NOTTE LTD

MALTON ENTERPRISE PARK,MALTON,YO17 6AD

Number:04894333
Status:ACTIVE
Category:Private Limited Company

FOGARTY BUILDING SERVICES LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:09235989
Status:ACTIVE
Category:Private Limited Company

POLEGATE QUANTITY SURVEYING SERVICES LTD

4B CHRISTCHURCH HOUSE BEAUFORT COURT,ROCHESTER,ME2 4FX

Number:11911732
Status:ACTIVE
Category:Private Limited Company

SASKIA DESIGNS LIMITED

88 HERNE BAY ROAD,WHITSTABLE,CT5 2LX

Number:06676947
Status:ACTIVE
Category:Private Limited Company

TAPALAPPA LIMITED

13 ADECROFT WAY,WEST MOLESEY,KT8 1PH

Number:08408565
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