- Company Overview for JOCK TAMSONS BAIRNS LTD. (SC536915)
- Filing history for JOCK TAMSONS BAIRNS LTD. (SC536915)
- People for JOCK TAMSONS BAIRNS LTD. (SC536915)
- Charges for JOCK TAMSONS BAIRNS LTD. (SC536915)
- More for JOCK TAMSONS BAIRNS LTD. (SC536915)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
23 Mar 2018 | AD01 | Registered office address changed from 211 Guardwell Crescent Edinburgh EH17 7SL Scotland to 52a Church Street Broughty Ferry Dundee DD5 1HB on 23 March 2018 | |
05 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
14 Dec 2017 | PSC01 | Notification of Ibrar Hussain Ibrahim as a person with significant control on 1 June 2016 | |
14 Dec 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
25 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2016 | MR01 | Registration of charge SC5369150002, created on 19 September 2016 | |
13 Sep 2016 | MR01 | Registration of charge SC5369150001, created on 7 September 2016 | |
01 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-01
|