Advanced company searchLink opens in new window

C.TANNAHILL GAS SERVICES LTD

Company number SC626369

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)
18 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
18 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 30 April 2022
17 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Jun 2021 CS01 Confirmation statement made on 1 April 2021 with updates
02 Apr 2021 AA Micro company accounts made up to 30 April 2020
07 Feb 2021 PSC07 Cessation of Robert Mitchell as a person with significant control on 2 April 2020
06 Feb 2021 AD01 Registered office address changed from Robert Mitchell, Albasas, Regent Court the Caledonian Suite, 70 West Regent Street Glasgow G2 2QZ Scotland to Tannahill 5 Bute Avenue Port Glasgow PA14 6AA on 6 February 2021
24 Jul 2020 CS01 Confirmation statement made on 1 April 2020 with updates
24 Jul 2020 PSC01 Notification of Craig Tannahill as a person with significant control on 2 April 2019
24 Jul 2020 TM01 Termination of appointment of Robert Mitchell as a director on 2 April 2019
24 Jul 2020 TM02 Termination of appointment of Exceptional Kudos Ltd as a secretary on 24 July 2020
10 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
10 Jul 2020 AP01 Appointment of Mr Craig Tannahill as a director on 2 April 2019
02 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-02
  • GBP 10