Advanced company searchLink opens in new window

TIMOROUS BEASTIE EVENTS LTD

Company number SC621943

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)
02 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2024 AA Unaudited abridged accounts made up to 28 February 2023
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
15 Aug 2023 AD01 Registered office address changed from 12 Abbeygreen Lesmahagow Lanark ML11 0EQ Scotland to 33 Henderson Street Bridge of Allan Stirling FK9 4HN on 15 August 2023
18 Jul 2023 AA Unaudited abridged accounts made up to 28 February 2022
26 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
17 Mar 2022 PSC01 Notification of Tracey Mcdade as a person with significant control on 10 March 2022
17 Mar 2022 PSC04 Change of details for Mr Stephen Mcdade as a person with significant control on 10 March 2022
17 Mar 2022 AP01 Appointment of Mrs Tracey Louise Mcdade as a director on 10 March 2022
25 Nov 2021 CS01 Confirmation statement made on 2 September 2021 with updates
25 Nov 2021 PSC01 Notification of Stephen Mcdade as a person with significant control on 23 November 2021
25 Nov 2021 AP01 Appointment of Mr Stephen Mcdade as a director on 23 November 2021
24 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
23 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Nov 2021 PSC07 Cessation of Tracey Louise Mcdade as a person with significant control on 23 November 2021
23 Nov 2021 TM01 Termination of appointment of Tracey Louise Mcdade as a director on 23 November 2021
23 Nov 2021 AD01 Registered office address changed from 3 Powis Main Steading Stirling Stirlingshire FK9 5PS Scotland to 12 Abbeygreen Lesmahagow Lanark ML11 0EQ on 23 November 2021
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
28 May 2020 AP01 Appointment of Mr Paul Fardy as a director on 28 May 2020