- 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) |
---|---|---|---|
19 Dec 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
02 Dec 2011 | AA | Accounts for a dormant company made up to 30 September 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 | |
06 Jul 2011 | AP01 | Appointment of Mrs Adrienne Ann Mcfarland as a director | |
06 Jul 2011 | TM01 | Termination of appointment of Gavin May as a director | |
03 Jun 2011 | TM01 | Termination of appointment of Paul Stobart as a director | |
02 Mar 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
13 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
25 Mar 2010 | AD01 | Registered office address changed from Unit 14 Oakbank Park Livingston EH53 0TH on 25 March 2010 | |
05 Mar 2010 | AA | Full accounts made up to 30 September 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Gavin Disney May on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Paul Lancelot Stobart on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Alastair John Mitchell on 1 October 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
15 Apr 2009 | AA | Full accounts made up to 30 September 2008 | |
10 Nov 2008 | 363s | Return made up to 22/09/08; full list of members | |
08 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Aug 2008 | 419a(Scot) | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
19 Jun 2008 | 225 | Accounting reference date extended from 30/06/2008 to 30/09/2008 alignment with parent or subsidiary | |
07 May 2008 | 288b | Appointment terminated director richard beaton | |
07 May 2008 | 288b | Appointment terminated secretary jane mercer | |
07 May 2008 | 288a | Secretary appointed louise hall | |
07 May 2008 | 288a | Director appointed gavin disney may |