Advanced company searchLink opens in new window

TI UK CONTRACTING LIMITED

Company number SC134398

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)
14 Jan 2009 288a Director appointed svein mikalsen
14 Jan 2009 288a Director appointed peter graham murray stockley
14 Jan 2009 AA Full accounts made up to 31 December 2007
12 Dec 2008 288b Appointment terminated director anstein sorensen
12 Dec 2008 288b Appointment terminated director tor oiseth
28 Nov 2008 MISC Auditors resignation
05 Nov 2008 363a Return made up to 10/10/08; full list of members
08 Nov 2007 363s Return made up to 10/10/07; no change of members
08 Oct 2007 288a New director appointed
30 May 2007 287 Registered office changed on 30/05/07 from: unit 2, 26 wellington road strathkelvin retail park bishopbriggs glasgow G64 2TS
30 May 2007 AA Full accounts made up to 31 December 2006
02 Nov 2006 363s Return made up to 10/10/06; full list of members
23 Aug 2006 AA Full accounts made up to 31 December 2005
23 Aug 2006 288b Director resigned
23 Aug 2006 288a New director appointed
20 Jan 2006 410(Scot) Partic of mort/charge *
12 Dec 2005 288b Director resigned
10 Nov 2005 363s Return made up to 10/10/05; full list of members
21 Oct 2005 AA Full accounts made up to 31 December 2004
28 Oct 2004 363s Return made up to 10/10/04; full list of members
26 Jun 2004 AA Full accounts made up to 31 December 2003
29 Sep 2003 363s Return made up to 10/10/03; full list of members
09 Sep 2003 288a New director appointed
09 Sep 2003 AA Full accounts made up to 31 December 2002
06 Sep 2003 287 Registered office changed on 06/09/03 from: festival business centre 150 brand street glasgow G51 1DH