Advanced company searchLink opens in new window

TELECOMS TECHNICAL SERVICES LTD.

Company number SC271710

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 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2012 4.17(Scot) Notice of final meeting of creditors
24 Feb 2012 AD01 Registered office address changed from C/O Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 24 February 2012
25 Jan 2012 CO4.2(Scot) Court order notice of winding up
25 Jan 2012 4.2(Scot) Notice of winding up order
24 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
Statement of capital on 2010-08-11
  • GBP 4
11 Aug 2010 CH01 Director's details changed for Alexander Mackinnon on 6 August 2010
11 Aug 2010 CH03 Secretary's details changed for Elizabeth Melville Robertson Mackinnon on 6 August 2010
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Aug 2009 363a Return made up to 06/08/09; full list of members
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
22 Jan 2009 AA Total exemption small company accounts made up to 31 August 2007
06 Aug 2008 363a Return made up to 06/08/08; full list of members
05 Dec 2007 AA Total exemption small company accounts made up to 31 August 2006
18 Oct 2007 363s Return made up to 06/08/07; no change of members
14 Feb 2007 287 Registered office changed on 14/02/07 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow G1 3NQ
21 Aug 2006 363s Return made up to 06/08/06; full list of members
07 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
10 Nov 2005 363s Return made up to 06/08/05; full list of members
10 Nov 2005 363(288) Secretary's particulars changed;director's particulars changed
07 Mar 2005 287 Registered office changed on 07/03/05 from: oakbank villa benvoullin road oban PA34 5EF
16 Aug 2004 287 Registered office changed on 16/08/04 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ
16 Aug 2004 288a New secretary appointed