- Company Overview for TOM MORRIS INTERNATIONAL LIMITED (SC406447)
- Filing history for TOM MORRIS INTERNATIONAL LIMITED (SC406447)
- People for TOM MORRIS INTERNATIONAL LIMITED (SC406447)
- Charges for TOM MORRIS INTERNATIONAL LIMITED (SC406447)
- More for TOM MORRIS INTERNATIONAL LIMITED (SC406447)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2016 | DS01 | Application to strike the company off the register | |
14 Sep 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
12 Sep 2016 | MR04 | Satisfaction of charge SC4064470002 in full | |
12 Sep 2016 | MR05 | All of the property or undertaking has been released from charge 1 | |
11 Aug 2016 | TM01 | Termination of appointment of Peter Douglas Forster as a director on 11 August 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Ian Carnegie Brown as a director on 9 August 2016 | |
17 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Timothy Peter Dally as a director on 27 November 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | AP01 | Appointment of Mr Peter Douglas Forster as a director on 26 March 2013 | |
09 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
12 May 2014 | AP01 | Appointment of Mr Richard Davidson Muckart as a director | |
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | 466(Scot) | Alterations to floating charge 1 | |
27 Jan 2014 | MR01 | Registration of charge 4064470002 | |
27 Jan 2014 | 466(Scot) | Alterations to a floating charge | |
23 Dec 2013 | TM01 | Termination of appointment of Timothy Dally as a director | |
02 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
13 May 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 May 2013 | AP01 | Appointment of Mr Ian Carnegie Brown as a director | |
13 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 14 August 2012
|