Advanced company searchLink opens in new window

TAMSIDE LIMITED

Company number SC513984

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)
07 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
22 Jul 2022 AA Accounts for a small company made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
08 Sep 2021 AA Accounts for a small company made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
14 Sep 2020 AA Accounts for a small company made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
12 May 2020 AD01 Registered office address changed from The Girvan Distillery Grangestone Industrial Estate Girvan KA26 9PT United Kingdom to Grangestone Industrial Estate Ladywell Avenue Girvan Ayrshire KA26 9PT on 12 May 2020
22 Aug 2019 AA Accounts for a small company made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
28 Sep 2018 AA Accounts for a small company made up to 31 December 2017
07 Aug 2018 PSC02 Notification of William Grant & Sons Holdings Limited as a person with significant control on 6 August 2018
07 Aug 2018 PSC07 Cessation of Grissan Energy Uk Limited as a person with significant control on 6 August 2018
07 Aug 2018 PSC07 Cessation of Grissan Energy Uk Limited as a person with significant control on 6 August 2018
16 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
06 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
28 Jun 2017 AA Micro company accounts made up to 31 December 2016
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
16 Oct 2015 CERTNM Company name changed grissan tamside LIMITED\certificate issued on 16/10/15
  • CONNOT ‐ Change of name notice
06 Oct 2015 AP03 Appointment of Mr Nicholas Robin Smyth as a secretary on 2 October 2015
06 Oct 2015 AP01 Appointment of Mr Nicholas Robin Smyth as a director on 2 October 2015
27 Aug 2015 AA01 Current accounting period extended from 31 August 2016 to 31 December 2016
25 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-25
  • GBP 1