Advanced company searchLink opens in new window

TEAM ROCK LIMITED

Company number SC395795

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)
24 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2022 LIQ14(Scot) Final account prior to dissolution in CVL
31 Jan 2018 TM01 Termination of appointment of Christopher Harwood Bernard Mills as a director on 16 October 2017
06 Dec 2017 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
06 Dec 2017 2.20B(Scot) Administrator's progress report
17 Jul 2017 2.20B(Scot) Administrator's progress report
04 May 2017 2.15B(Scot) Statement of affairs with form 2.14B(Scot)
18 Apr 2017 2.15B(Scot) Statement of affairs with form 2.13B(Scot)
27 Feb 2017 2.18B(Scot) Notice of result of meeting creditors
09 Feb 2017 2.16B(Scot) Statement of administrator's proposal
24 Jan 2017 TM01 Termination of appointment of Michael Tobin as a director on 11 January 2017
22 Dec 2016 AD01 Registered office address changed from Number 3 Stanley Boulevard, Hamilton International Park High Blantyre Glasgow G72 0BN Scotland to C/O Frp Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 22 December 2016
22 Dec 2016 2.11B(Scot) Appointment of an administrator
24 Jun 2016 TM01 Termination of appointment of John Myers as a director on 15 June 2016
05 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 26,751,321.91
07 Jan 2016 AA Full accounts made up to 31 March 2015
02 Nov 2015 SH01 Statement of capital following an allotment of shares on 26 October 2015
  • GBP 26,751,321.91
02 Nov 2015 SH08 Change of share class name or designation
02 Nov 2015 SH08 Change of share class name or designation
02 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2015 SH08 Change of share class name or designation
30 Oct 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2015 TM01 Termination of appointment of Alan Matthew Clarke as a director on 30 June 2015
24 Jul 2015 AD01 Registered office address changed from Dundas & Wilson Cs Llp 191 West George Street Glasgow Lanarkshire G2 2LD to Number 3 Stanley Boulevard, Hamilton International Park High Blantyre Glasgow G72 0BN on 24 July 2015
07 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 13,280,005.06