- Company Overview for TIDE5 LIMITED (SC211263)
- Filing history for TIDE5 LIMITED (SC211263)
- People for TIDE5 LIMITED (SC211263)
- Charges for TIDE5 LIMITED (SC211263)
- Insolvency for TIDE5 LIMITED (SC211263)
- More for TIDE5 LIMITED (SC211263)
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) |
---|---|---|---|
10 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
22 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
30 Jul 2015 | AD01 | Registered office address changed from 2nd Floor 206 st. Vincent Street Glasgow G2 5SG to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 30 July 2015 | |
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | SH19 |
Statement of capital on 25 June 2015
|
|
25 Jun 2015 | SH20 | Statement by Directors | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | CAP-SS | Solvency Statement dated 22/06/15 | |
18 Jun 2015 | AP01 | Appointment of Mr Mark Parry as a director on 18 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 | |
08 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
29 Aug 2014 | AP03 | Appointment of Mr Mark Parry as a secretary on 31 July 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Louise Hall as a secretary on 31 July 2014 | |
22 Jan 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
17 Jan 2014 | CERTNM |
Company name changed evision LIMITED\certificate issued on 17/01/14
|
|
17 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
16 May 2013 | RESOLUTIONS |
Resolutions
|
|
16 May 2013 | CONNOT | Change of name notice | |
27 Dec 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Brendan Peter Flattery as a director | |
10 Apr 2012 | TM01 | Termination of appointment of Adrienne Mcfarland as a director |