- Company Overview for TRAVERSE TRADING LIMITED (SC076054)
- Filing history for TRAVERSE TRADING LIMITED (SC076054)
- People for TRAVERSE TRADING LIMITED (SC076054)
- Insolvency for TRAVERSE TRADING LIMITED (SC076054)
- More for TRAVERSE TRADING LIMITED (SC076054)
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) |
---|---|---|---|
14 Dec 2017 | AP01 | Appointment of Mr Dave John Moutrey as a director on 11 December 2017 | |
06 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mrs Morag Carmichael on 23 November 2017 | |
26 Oct 2017 | AP01 | Appointment of Ms Myriam Antoinette Madden as a director on 25 October 2017 | |
24 May 2017 | CH01 | Director's details changed for Mr Roy James Mcewan on 1 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
14 Dec 2016 | AP03 | Appointment of Mrs Julie Marie Pigott as a secretary on 12 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Adrienne Sinclair Chalmers as a director on 12 December 2016 | |
14 Dec 2016 | TM02 | Termination of appointment of Adrienne Sinclair Chalmers as a secretary on 12 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Barbara Pettigrew Allison as a director on 12 December 2016 | |
03 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Oct 2016 | AP01 | Appointment of Ms Sarah Jane Smith as a director on 10 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mrs Morag Carmichael as a director on 10 October 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
15 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | TM01 | Termination of appointment of Lynne Crossan as a director on 9 June 2015 | |
08 Apr 2015 | AP01 | Appointment of Mr Christopher John Wynn as a director on 1 April 2015 | |
20 Feb 2015 | TM01 | Termination of appointment of Stephen Michael Cotton as a director on 31 May 2014 | |
24 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
09 Apr 2014 | AP01 | Appointment of Sir John William Elvidge as a director | |
21 Nov 2013 | CH01 | Director's details changed for Mr Adrian O'donnell on 21 November 2013 | |
07 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Sep 2013 | AD01 | Registered office address changed from , Cambridge Street, Edinburgh, EH1 2HH on 3 September 2013 |