Advanced company searchLink opens in new window

TMR SCOTLAND LTD

Company number SC500584

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
07 May 2021 CS01 Confirmation statement made on 16 March 2021 with updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 PSC01 Notification of Lorna Farquhar as a person with significant control on 9 December 2019
09 Dec 2019 PSC04 Change of details for Alan Thomas Farquhar as a person with significant control on 9 December 2019
09 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 2
29 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with updates
19 Nov 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 16 March 2018 with updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 AD01 Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom to 14 Gateside Gardens Barrhead Glasgow G78 1SU on 7 November 2016
14 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
16 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)