- Company Overview for TRAYNOR ACCOUNTING LTD (SC336996)
- Filing history for TRAYNOR ACCOUNTING LTD (SC336996)
- People for TRAYNOR ACCOUNTING LTD (SC336996)
- More for TRAYNOR ACCOUNTING LTD (SC336996)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
31 Aug 2023 | PSC07 | Cessation of Brian Traynor as a person with significant control on 29 August 2022 | |
31 Aug 2023 | TM01 | Termination of appointment of Brian Traynor as a director on 29 August 2022 | |
30 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from Dunnswood House Dunnswood Road Wardpark, Cumbernauld Glasgow North Lanarkshire G67 3EN United Kingdom to The Old Garage Mill Hills Farm Crieff Perthshire PH7 3QW on 22 August 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
21 Feb 2023 | AA | Micro company accounts made up to 31 January 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
07 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
02 Feb 2019 | AP01 | Appointment of Mrs Catherine Traynor as a director on 31 January 2019 | |
27 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Apr 2018 | CH01 | Director's details changed for Mr Brian Traynor on 6 April 2018 | |
06 Apr 2018 | PSC04 | Change of details for Mr Brian Traynor as a person with significant control on 6 April 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
22 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Oct 2017 | CH03 | Secretary's details changed for Catherine Traynor on 22 October 2017 | |
22 Oct 2017 | CH01 | Director's details changed for Mr Brian Traynor on 22 October 2017 | |
12 May 2017 | AD01 | Registered office address changed from Suite 10 Glenbervie Business Centre, Ramoyle House, 1 Glenbervie Business Park, Larbert Stirlingshire FK5 4RB Scotland to Dunnswood House Dunnswood Road Wardpark, Cumbernauld Glasgow North Lanarkshire G67 3EN on 12 May 2017 | |
12 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates |