Advanced company searchLink opens in new window

TM EXTERNAL EVENTS LIMITED

Company number SC425412

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)
07 Apr 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2019 AP01 Appointment of Ross Patrick Thomson 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 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 AD01 Registered office address changed from C/O Murriosn & 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 Michael David Allan Grieve as a person with significant control on 1 March 2019
05 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
21 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 9
01 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 9
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 Murriosn & 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
28 Oct 2014 AP01 Appointment of Mr Richard Scoular as a director on 7 October 2014
28 Oct 2014 AP01 Appointment of Barry Price as a director on 7 October 2014
24 Oct 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 9
16 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP .999999
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013