Advanced company searchLink opens in new window

TRANSWORLD DEVELOPMENT LIMITED

Company number SC283873

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 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2012 DS01 Application to strike the company off the register
10 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
28 Apr 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
  • GBP 100
28 Apr 2011 CH01 Director's details changed for David Thomas Carruthers on 31 December 2010
27 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
04 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
03 May 2010 CH01 Director's details changed for David Thomas Carruthers on 27 April 2010
03 May 2010 CH01 Director's details changed for Alan Baird Mitchell Reid on 27 April 2010
19 May 2009 363a Return made up to 27/04/09; full list of members
19 May 2009 288c Director and Secretary's Change of Particulars / david carruthers / 01/07/2008 / Street was: balfron station, now: ballat smithy balfron station; Occupation was: risk consultant, now: head of quantitative services
22 Apr 2009 AA Accounts made up to 30 September 2008
02 May 2008 363a Return made up to 27/04/08; full list of members
02 May 2008 288c Director and Secretary's Change of Particulars / david carruthers / 31/03/2008 / HouseName/Number was: , now: ballat smithy; Street was: flat 62, now: balfron station; Area was: ocean apartments, commercial street, now: balfron; Post Town was: edinburgh, now: glasgow; Region was: , now: stirlingshire; Post Code was: EH6 6LT, now: G63 0SE; Country w
27 Nov 2007 AA Total exemption small company accounts made up to 30 September 2007
24 Aug 2007 287 Registered office changed on 24/08/07 from: 61 dublin street edinburgh EH3 6NL
25 Jul 2007 363s Return made up to 27/04/07; full list of members
28 Feb 2007 AA Total exemption full accounts made up to 30 September 2006
16 Jan 2007 225 Accounting reference date extended from 30/04/06 to 30/09/06
23 May 2006 363s Return made up to 27/04/06; full list of members
25 Jan 2006 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 May 2005 88(2)R Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100
27 Apr 2005 288b Secretary resigned