Advanced company searchLink opens in new window

TIALIS ESSENTIAL IT PLC

Company number SC368538

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)
13 Jul 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Jun 2015 AD01 Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland to 23 Manor Place Edinburgh EH3 7DX on 22 June 2015
09 Apr 2015 AA Group of companies' accounts made up to 31 December 2014
07 Apr 2015 AP01 Appointment of Mr Max Royde as a director on 2 February 2015
07 Apr 2015 TM01 Termination of appointment of George Reginald Elliott as a director on 2 February 2015
07 Apr 2015 TM01 Termination of appointment of Philip Nicholas Gripton as a director on 27 March 2015
13 Jan 2015 CERTNM Company name changed cupid PLC\certificate issued on 13/01/15
  • CONNOT ‐ Change of name notice
13 Jan 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-23
13 Jan 2015 TM01 Termination of appointment of Ian Mccaig as a director on 24 December 2014
13 Jan 2015 TM01 Termination of appointment of Russell James Shaw as a director on 24 December 2014
05 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Aim rule 15 23/12/2014
17 Dec 2014 SH05 Statement of capital on 17 December 2014
  • GBP 1,780,049.825
    Cancellation of treasury shares. Treasury capital:
  • GBP 5,237.35 on 5 December 2014
24 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2,084,299.275
30 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dabs bonus scheme approved/re-appoint officer's&auditos/receive audited group a/c's/declare final dividend 22/06/2014
20 May 2014 MISC Section 519 auditor's statement
14 May 2014 AUD Auditor's resignation
14 May 2014 AA Group of companies' accounts made up to 31 December 2013
02 Dec 2013 AP01 Appointment of Mr Philip Nicholas Gripton as a director
02 Dec 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,084,299.28
09 Sep 2013 AD02 Register inspection address has been changed from 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ
21 Aug 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 309,486.8
22 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Audited consolidated accounts of the company and its subsidiaries received 21/06/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Jul 2013 TM01 Termination of appointment of Robert Doughty as a director
06 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
21 Mar 2013 SH06 Cancellation of shares. Statement of capital on 21 March 2013
  • GBP 2,084,299.28