Advanced company searchLink opens in new window

TSI (ABERDEEN) LIMITED

Company number SC263071

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)
03 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
03 Apr 2019 4.26(Scot) Return of final meeting of voluntary winding up
08 Jul 2010 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 8 July 2010
11 Nov 2009 AD01 Registered office address changed from Mazars Llp 90 St. Vincent Street Glasgow G2 5UB on 11 November 2009
25 Apr 2008 CERTNM Company name changed envireneer LIMITED\certificate issued on 30/04/08
11 Mar 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
11 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Liq appointed and authorised 05/03/2008
11 Mar 2008 287 Registered office changed on 11/03/2008 from 30-31 queen street edinburgh midlothian EH2 1JX
28 Feb 2008 363a Return made up to 06/02/08; full list of members
19 Sep 2007 AA Accounts for a small company made up to 31 December 2006
08 Mar 2007 AUD Auditor's resignation
26 Feb 2007 363a Return made up to 06/02/07; full list of members
30 Oct 2006 AA Accounts for a small company made up to 31 December 2005
05 Oct 2006 MEM/ARTS Memorandum and Articles of Association
05 Oct 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2006 419a(Scot) Dec mort/charge *
09 Feb 2006 363a Return made up to 06/02/06; full list of members
09 Dec 2005 419a(Scot) Dec mort/charge *
10 Oct 2005 AA Accounts for a small company made up to 31 December 2004
09 Sep 2005 CERTNM Company name changed tsi (uk) LIMITED\certificate issued on 09/09/05
07 Jul 2005 419a(Scot) Dec mort/charge *
06 Jul 2005 363s Return made up to 06/02/05; full list of members
27 Jun 2005 88(2)R Ad 31/03/04--------- £ si 749990@.1=74999 £ ic 1/75000
24 Jun 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 May 2005 288b Director resigned