- Company Overview for TRU-AIR LIMITED (SC304070)
- Filing history for TRU-AIR LIMITED (SC304070)
- People for TRU-AIR LIMITED (SC304070)
- More for TRU-AIR LIMITED (SC304070)
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
|
|
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 |