TULLIS RUSSELL PAPERMAKERS LIMITED
Company number SC006195
- Company Overview for TULLIS RUSSELL PAPERMAKERS LIMITED (SC006195)
- Filing history for TULLIS RUSSELL PAPERMAKERS LIMITED (SC006195)
- People for TULLIS RUSSELL PAPERMAKERS LIMITED (SC006195)
- Charges for TULLIS RUSSELL PAPERMAKERS LIMITED (SC006195)
- Insolvency for TULLIS RUSSELL PAPERMAKERS LIMITED (SC006195)
- More for TULLIS RUSSELL PAPERMAKERS LIMITED (SC006195)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Mar 2024 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
07 Jul 2022 | TM01 | Termination of appointment of Mark Thomas Steadman as a director on 31 December 2016 | |
08 Feb 2022 | AD01 | Registered office address changed from C/O Interpath Limited 319 st. Vincent Street Glasgow G2 5AS to 5th Floor, 130 st. Vincent Street Glasgow G2 5HF on 8 February 2022 | |
14 May 2021 | AD01 | Registered office address changed from Kpmg Llp 20 Castle Terrace Edinburgh EH1 2EG to C/O Interpath Limited 319 st. Vincent Street Glasgow G2 5AS on 14 May 2021 | |
02 May 2018 | 2.20B(Scot) | Administrator's progress report | |
26 Apr 2018 | 2.25B(Scot) | Notice of move from Administration to Creditors Voluntary Liquidation | |
08 Dec 2017 | 2.20B(Scot) | Administrator's progress report | |
12 Jun 2017 | 2.20B(Scot) | Administrator's progress report | |
02 May 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
09 Dec 2016 | 2.20B(Scot) | Administrator's progress report | |
09 Jun 2016 | 2.20B(Scot) | Administrator's progress report | |
29 Apr 2016 | 2.22B(Scot) | Notice of extension of period of Administration | |
08 Dec 2015 | 2.20B(Scot) | Administrator's progress report | |
24 Aug 2015 | MISC | Update to form 2.11B(scot) and court order | |
07 Jul 2015 | 2.18B(Scot) | Notice of result of meeting creditors | |
22 Jun 2015 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | |
22 Jun 2015 | 2.16B(Scot) | Statement of administrator's proposal | |
14 May 2015 | AD01 | Registered office address changed from , Rothesfield, Markinch, Fife to 20 Castle Terrace Edinburgh EH1 2EG on 14 May 2015 | |
06 May 2015 | 2.11B(Scot) | Appointment of an administrator | |
26 Feb 2015 | AP01 | Appointment of Mr Niall Gille Anndrais Macdonald as a director on 28 October 2014 | |
06 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
17 Mar 2014 | TM01 | Termination of appointment of Nicholas Fedo as a director | |
15 Jan 2014 | MISC | Section 519 auditor's statement | |
09 Jan 2014 | AUD | Auditor's resignation |