- Company Overview for TIREE DESIGN 59 LTD (SC363251)
- Filing history for TIREE DESIGN 59 LTD (SC363251)
- People for TIREE DESIGN 59 LTD (SC363251)
- More for TIREE DESIGN 59 LTD (SC363251)
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) |
---|---|---|---|
24 Jun 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
03 Sep 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
01 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 1 July 2011 with full list of shareholders | |
18 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 1 July 2010 with full list of shareholders | |
14 Jul 2010 | CH04 | Secretary's details changed for Lindsays Ws on 1 July 2010 | |
16 Jun 2010 | AD01 | Registered office address changed from Lower Caolis Isle of Tiree PA77 6TS on 16 June 2010 | |
16 Jun 2010 | TM01 | Termination of appointment of Daniel Lapsley as a director | |
29 Jul 2009 | NEWINC | Incorporation |