Advanced company searchLink opens in new window

TLBP LIMITED

Company number SC207569

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2019 DS01 Application to strike the company off the register
04 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
02 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
08 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
29 Sep 2016 TM01 Termination of appointment of Stephen Percy-Robb as a director on 28 September 2016
21 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,000,000
08 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,000,000
20 Apr 2015 CH01 Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015
03 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2,000,000
04 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
06 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
13 Jun 2011 AD01 Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 13 June 2011
02 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
28 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Stephen Percy-Robb on 30 May 2010
28 Jun 2010 CH04 Secretary's details changed for Morton Fraser Secretaries Limited on 30 May 2010