Advanced company searchLink opens in new window

TMRI LIMITED

Company number SC298414

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2016 DS01 Application to strike the company off the register
12 Oct 2016 AA Full accounts made up to 30 June 2016
04 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 9,000
04 Apr 2016 CH01 Director's details changed for Professor Steven Peter Beaumont on 1 March 2016
29 Mar 2016 CH01 Director's details changed for Mr Graham Hamilton Mckee on 24 March 2016
24 Mar 2016 CH01 Director's details changed
21 Dec 2015 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
18 Aug 2015 MR04 Satisfaction of charge 2 in full
10 Aug 2015 AA Full accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 9,000
17 Dec 2014 AA Full accounts made up to 31 March 2014
04 Sep 2014 TM01 Termination of appointment of a director
24 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 9,000
07 Nov 2013 AA Full accounts made up to 31 March 2013
02 Jul 2013 TM01 Termination of appointment of Colin Masson as a director
11 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
03 Dec 2012 AA Full accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
07 Dec 2011 AA Full accounts made up to 31 March 2011
29 Jul 2011 TM01 Termination of appointment of David Griffin as a director
07 Jul 2011 TM01 Termination of appointment of a director
06 May 2011 AD01 Registered office address changed from No 13 the Square University Avenue Glasgow G12 8QQ on 6 May 2011
11 Apr 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1