Advanced company searchLink opens in new window

T L CONSULTING LIMITED

Company number SC169067

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)
07 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2016 4.26(Scot) Return of final meeting of voluntary winding up
20 Feb 2015 AD01 Registered office address changed from 4Th Floor 115 George Street Edinburgh EH2 4JN to Finlay House 10-14 West Nile Street Glasgow G1 2PP on 20 February 2015
20 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-11
17 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8,000
09 Oct 2014 CH01 Director's details changed for Mr Christopher Richard Hingston Legg on 8 November 2013
30 Jun 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Mar 2014 AD01 Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 4 March 2014
19 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8,000
12 Jul 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
22 Oct 2012 TM01 Termination of appointment of Keith Ranger as a director
10 May 2012 AA Total exemption small company accounts made up to 31 January 2012
26 Apr 2012 TM02 Termination of appointment of Christopher Legg as a secretary
05 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 June 2011
  • GBP 8,000
04 Jan 2012 AR01 Annual return made up to 16 October 2011 with full list of shareholders
26 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
05 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Dec 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Keith Ranger on 16 October 2009
09 Dec 2009 CH01 Director's details changed for Mr Christopher Richard Hingston Legg on 16 October 2009
25 Nov 2009 CH03 Secretary's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Keith Ranger on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Mr Christopher Richard Hingston Legg on 1 October 2009