- Company Overview for BRENNANS TCS LIMITED (SC356677)
- Filing history for BRENNANS TCS LIMITED (SC356677)
- People for BRENNANS TCS LIMITED (SC356677)
- More for BRENNANS TCS LIMITED (SC356677)
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) |
---|---|---|---|
31 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2014 | AD01 | Registered office address changed from 74 Townhead Kirkintilloch Glasgow G66 1NZ on 26 February 2014 | |
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2013 | AR01 |
Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
|
|
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
31 Oct 2011 | TM01 | Termination of appointment of Hugh Brennan as a director | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
05 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Steven Brennan on 17 March 2010 | |
29 Apr 2010 | CH01 | Director's details changed for Hugh Brennan on 17 March 2010 | |
23 Apr 2009 | 288a | Director appointed steven brennan | |
23 Apr 2009 | 288a | Director appointed hugh brennan | |
19 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2009 | 288b | Appointment terminated secretary brian reid LTD. | |
19 Mar 2009 | 288b | Appointment terminated director stephen george mabbott | |
17 Mar 2009 | NEWINC | Incorporation |