Advanced company searchLink opens in new window

TYKO TRADING LIMITED

Company number SC340567

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)
25 Nov 2011 AA Group of companies' accounts made up to 31 March 2011
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
05 Jul 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
08 Apr 2011 AP04 Appointment of Mbm Secretarial Services Limited as a secretary
08 Apr 2011 SH02 Sub-division of shares on 18 March 2011
08 Apr 2011 AD01 Registered office address changed from Suite 3 Kingfisher House Barlow Park Dundee DD5 3UB United Kingdom on 8 April 2011
08 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 18/03/2011
09 Feb 2011 MG01s Particulars of a mortgage or charge / charge no: 1
28 Oct 2010 AD01 Registered office address changed from Unit 16a Tom Johnston Road West Pitkerro Industrial Estate Dundee DD4 8XD Scotland on 28 October 2010
03 Aug 2010 CH01 Director's details changed for Mr Robert William Alexander Morrison on 26 July 2010
02 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
18 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mr Robert William Alexander Morrison on 1 April 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Nov 2009 AD01 Registered office address changed from Unit 10, Castlecroft Business Centre Tom Johnston Road Dundee Angus DD4 8XD on 4 November 2009
30 Jul 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
30 Jun 2009 363a Return made up to 01/04/09; full list of members
16 Jan 2009 288b Appointment terminated director david rankine
06 Oct 2008 288c Director's change of particulars / robert morrison / 01/10/2008
30 Sep 2008 287 Registered office changed on 30/09/2008 from 63 king street broughty ferry dundee DD5 1EY united kingdom
08 Sep 2008 288a Director appointed david fraser rankine
03 May 2008 CERTNM Company name changed tyko technologies LIMITED\certificate issued on 09/05/08
01 Apr 2008 NEWINC Incorporation