Advanced company searchLink opens in new window

THE TWEEDDALE MOTOR COMPANY LTD.

Company number SC013017

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2012 DS01 Application to strike the company off the register
11 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
Statement of capital on 2012-07-11
  • GBP 8,650
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
06 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
19 Aug 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
19 Aug 2010 CH04 Secretary's details changed for Blackwood & Smith Ws on 1 October 2009
19 Aug 2010 CH01 Director's details changed for Evelyn May Gordon on 1 October 2009
02 Jul 2009 363a Return made up to 02/07/09; full list of members
02 Jul 2009 363a Return made up to 02/07/08; full list of members
02 Jul 2009 363a Return made up to 02/07/07; full list of members
23 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
23 Jun 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Jun 2009 AA Total exemption small company accounts made up to 30 April 2007
23 Jun 2009 AA Total exemption small company accounts made up to 30 April 2006
17 Jun 2009 363a Return made up to 02/07/06; full list of members
17 Jun 2009 287 Registered office changed on 17/06/2009 from 1 innerleithen road peebles EH45 8BA
17 Jun 2009 288c Director's Change of Particulars / norman hopkirk / 01/11/2007 / HouseName/Number was: , now: caradale; Street was: 4 connor street, now: edderston road; Post Code was: EH45 8HD, now: EH45 9DT
29 May 2009 AC93 Order of court - restore and wind up
02 Feb 2007 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2006 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2006 652a Application for striking-off