Advanced company searchLink opens in new window

TAM'S DRAMS LIMITED

Company number SC369674

Filter by category

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)
27 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
Statement of capital on 2011-01-27
  • GBP 2
05 Aug 2010 AP01 Appointment of Thomas Gardiner as a director
27 Jul 2010 AP01 Appointment of Thomas Gardiner as a director
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 23 July 2010
  • GBP 2
26 Jul 2010 AP01 Appointment of Elizabeth Mcmeechan Gardiner as a director
26 Jul 2010 AD01 Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 26 July 2010
26 Jul 2010 TM01 Termination of appointment of Malcolm Holmes as a director
26 Jul 2010 TM01 Termination of appointment of Reynard Nominees Limited as a director
26 Jul 2010 TM02 Termination of appointment of Tm Company Services Limited as a secretary
02 Jun 2010 CERTNM Company name changed tm 1302 LIMITED\certificate issued on 02/06/10
  • CONNOT ‐ Change of name notice
02 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-21
04 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted