Advanced company searchLink opens in new window

TEDDY MORGAN LTD

Company number SC409616

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2019 SOAS(A) Voluntary strike-off action has been suspended
17 May 2019 DS01 Application to strike the company off the register
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2019 AP01 Appointment of Mr Ross Patrick Thomson as a director on 1 March 2019
14 Mar 2019 TM01 Termination of appointment of Richard Anthony Scoular as a director on 1 March 2019
14 Mar 2019 TM01 Termination of appointment of Michael David Allan Grieve as a director on 1 March 2019
14 Mar 2019 TM01 Termination of appointment of Barry Price as a director on 1 March 2019
14 Mar 2019 PSC01 Notification of Ross Patrick Thomson as a person with significant control on 1 March 2019
14 Mar 2019 AD01 Registered office address changed from C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ to 1/1 104 Berryknowes Road Glasgow G52 2TT on 14 March 2019
14 Mar 2019 PSC07 Cessation of Richard Scoular as a person with significant control on 1 March 2019
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
26 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 30
18 Mar 2015 AD01 Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on 18 March 2015
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 30
01 Apr 2014 AP01 Appointment of Mr Michael David Allan Grieve as a director
01 Apr 2014 AP01 Appointment of Barry Price as a director