Advanced company searchLink opens in new window

TESTING DRILLING & MARINE INTERNATIONAL LIMITED

Company number SC271186

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)
17 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2012 DS01 Application to strike the company off the register
27 Jul 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-07-27
  • GBP 1
27 Jul 2011 CH04 Secretary's details changed for Masson & Glennie on 27 July 2011
06 May 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
16 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jul 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
27 Jul 2010 CH04 Secretary's details changed for Masson & Glennie on 27 July 2010
10 May 2010 TM01 Termination of appointment of Gordon Mitchell as a director
01 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
27 Jul 2009 363a Return made up to 27/07/09; full list of members
27 Jul 2009 288c Director's Change of Particulars / gordon mitchell / 27/07/2009 / HouseName/Number was: , now: fern bank; Street was: fernbank,31 malcolms mount, now: 31 malcolms mount
15 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Jan 2009 288c Director's Change of Particulars / gordon mitchell / 08/01/2009 / HouseName/Number was: , now: fern bank 31; Street was: fernbank,31 malcolms mount, now: malcolms mount
28 Jul 2008 363a Return made up to 27/07/08; full list of members
28 Jul 2008 288c Director's Change of Particulars / gordon mitchell / 27/07/2008 / HouseName/Number was: , now: fernbank; Street was: fernbank,31 malcolms mount, now: 31 malcolms mount
30 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
27 Jul 2007 363a Return made up to 27/07/07; full list of members
27 Jul 2007 288c Director's particulars changed
27 Jul 2006 363a Return made up to 27/07/06; full list of members
27 Jul 2006 288c Director's particulars changed
16 May 2006 AA Total exemption small company accounts made up to 31 December 2005
29 Nov 2005 410(Scot) Partic of mort/charge *