Advanced company searchLink opens in new window

BRENNANS TCS LIMITED

Company number SC356677

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Memorandum of Association
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