Advanced company searchLink opens in new window

TRU-AIR LIMITED

Company number SC304070

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)
07 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
09 Mar 2012 TM01 Termination of appointment of Stuart Queen as a director on 9 March 2012
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 1,000
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Dec 2010 TM01 Termination of appointment of Steven Nesbitt as a director
18 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Steven Paul Nesbitt on 15 June 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
07 Jul 2009 363a Return made up to 15/06/09; full list of members
07 Jul 2009 288c Director's Change of Particulars / steven nesbitt / 30/04/2009 / HouseName/Number was: shepherds cottage, now: 6; Street was: touch estate, now: bruce terrace; Post Code was: FK8 3AH, now: FK7 9PD
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 Jan 2009 288b Appointment Terminated Director toni camilleri
08 Jan 2009 288b Appointment Terminated Director richard camilleri
28 Oct 2008 288b Appointment Terminated Director and Secretary graeme henry
30 Jun 2008 363a Return made up to 15/06/08; full list of members
30 Jun 2008 288c Director's Change of Particulars / steven nesbitt / 15/12/2007 / HouseName/Number was: , now: shepherds cottage; Street was: foxhill, now: touch estate; Post Town was: stair, now: cambusbarron; Region was: ayrshire, now: stirling; Post Code was: KA5 5HW, now: FK8 3AH
04 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Nov 2007 288c Director's particulars changed
22 Oct 2007 287 Registered office changed on 22/10/07 from: 4 melville crescent edinburgh EH3 7JA
10 Jul 2007 363a Return made up to 15/06/07; full list of members
04 Jan 2007 CERTNM Company name changed omniq (scotland) LIMITED\certificate issued on 04/01/07
15 Dec 2006 288a New director appointed