Advanced company searchLink opens in new window

TIDE5 LIMITED

Company number SC211263

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)
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
  • GBP 275,170
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
  • LRESSP ‐ Special resolution to wind up on 2015-07-13
25 Jun 2015 SH19 Statement of capital on 25 June 2015
  • GBP 1.00
25 Jun 2015 SH20 Statement by Directors
25 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 275,170
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
  • CONNOT ‐
17 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
23 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 275,170
16 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-30
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