Advanced company searchLink opens in new window

THE TAP INN LTD.

Company number SC178587

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)
18 Feb 2013 TM02 Termination of appointment of Macdonalds Solicitors as a secretary
17 May 2007 287 Registered office changed on 17/05/07 from: 1 royal terrace edinburgh EH7 5AD
22 Mar 2007 419a(Scot) Dec mort/charge *
11 Jul 2006 3.5(Scot) Notice of receiver's report
26 May 2006 419a(Scot) Dec mort/charge *
28 Apr 2006 287 Registered office changed on 28/04/06 from: st stephens house 279 bath street glasgow G2 4JL
07 Apr 2006 1(Scot) Notice of the appointment of receiver by a holder of a floating charge
16 Jan 2006 363s Return made up to 08/09/05; full list of members
10 Jan 2006 288a New secretary appointed
10 Jan 2006 288a New director appointed
10 Jan 2006 287 Registered office changed on 10/01/06 from: c/o the ewington hotel balmoral terrace, 132 queen's drive, glasgow lanarkshire, G42 8QW
10 Jan 2006 288b Director resigned
24 Nov 2005 288b Secretary resigned
03 Nov 2005 288a New secretary appointed
27 Jun 2005 287 Registered office changed on 27/06/05 from: birnam house hotel birnam dunkeld perthshire PH8 0PQ
27 Jun 2005 AA Total exemption small company accounts made up to 30 September 2004
04 May 2005 288a New director appointed
26 Apr 2005 288b Secretary resigned
20 Apr 2005 288a New secretary appointed
10 Sep 2004 363s Return made up to 08/09/04; full list of members
21 Jul 2004 AA Total exemption small company accounts made up to 30 September 2003
20 Sep 2003 AA Total exemption small company accounts made up to 30 September 2002
02 Sep 2003 363s Return made up to 08/09/03; full list of members
16 Sep 2002 363s Return made up to 08/09/02; full list of members
25 Jul 2002 AA Total exemption small company accounts made up to 30 September 2001