Advanced company searchLink opens in new window

TURRIFF SMART SERVICES LIMITED

Company number SC341627

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)
23 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
23 May 2019 4.26(Scot) Return of final meeting of voluntary winding up
01 May 2019 CH01 Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019
01 Nov 2018 TM01 Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018
06 Apr 2018 AD03 Register(s) moved to registered inspection location Campsie House Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ
06 Apr 2018 AD02 Register inspection address has been changed to Campsie House Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ
06 Apr 2018 AD01 Registered office address changed from Campsie House Buchanan Business Park, Cumbernauld Road Stepps Glasgow Scotland G33 6HZ to Atria One 144 Morrison Street Edinburgh EH3 8EB on 6 April 2018
23 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-08
31 May 2017 MR04 Satisfaction of charge 1 in full
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
22 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
06 Jan 2017 CH01 Director's details changed for Mrs Bethan Melges on 8 December 2016
22 Dec 2016 TM01 Termination of appointment of Anoop Kang as a director on 21 December 2016
22 Dec 2016 AP01 Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016
05 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
01 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Jan 2016 TM01 Termination of appointment of David Neville Benson as a director on 9 October 2015
21 Jan 2016 TM01 Termination of appointment of Jonathan David Wilkinson as a director on 16 October 2015
21 Jan 2016 AP01 Appointment of Mr Anoop Kang as a director on 7 January 2016
24 Jul 2015 AP03 Appointment of Mrs Bethan Melges as a secretary on 16 July 2015
24 Jul 2015 AP01 Appointment of Mrs Bethan Melges as a director on 16 July 2015
24 Jul 2015 TM01 Termination of appointment of Matthew Armitage as a director on 16 July 2015
24 Jul 2015 TM02 Termination of appointment of Matthew Armitage as a secretary on 16 July 2015
05 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
27 Apr 2015 TM01 Termination of appointment of Haydn Jonathan Mursell as a director on 16 April 2015