Advanced company searchLink opens in new window

TJA HOLDING LIMITED

Company number SC600090

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)
26 Nov 2018 PSC02 Notification of Boost & Co Limited as a person with significant control on 15 June 2018
26 Nov 2018 PSC07 Cessation of British Business Bank Investments Limited as a person with significant control on 15 June 2018
10 Oct 2018 AD01 Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to 6 Dovecote Road Holytown Motherwell Lanarkshire ML1 4GP on 10 October 2018
10 Oct 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 May 2019
04 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2018 466(Scot) Alterations to floating charge SC6000900002
29 Aug 2018 466(Scot) Alterations to floating charge SC6000900001
20 Aug 2018 MR01 Registration of charge SC6000900002, created on 10 August 2018
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 10 August 2018
  • GBP 99.89
17 Aug 2018 MR01 Registration of charge SC6000900001, created on 3 August 2018
15 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-15
  • GBP .02
  • MODEL ARTICLES ‐ Model articles adopted