- Company Overview for TIW PROPERTIES LIMITED (SC695284)
- Filing history for TIW PROPERTIES LIMITED (SC695284)
- People for TIW PROPERTIES LIMITED (SC695284)
- Charges for TIW PROPERTIES LIMITED (SC695284)
- More for TIW PROPERTIES LIMITED (SC695284)
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) |
---|---|---|---|
08 May 2024 | PSC04 | Change of details for Mr Ian Wallace as a person with significant control on 15 February 2022 | |
08 May 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
08 May 2024 | PSC04 | Change of details for Miss Tracey Anne Margaret Wallace as a person with significant control on 15 February 2022 | |
12 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
21 Sep 2022 | CH01 | Director's details changed for Miss Tracey Anne Margaret Wallace on 15 February 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from White House the Square Glamis Forfar Angus DD8 1RS Scotland to The Old Station House Glamis Forfar Angus DD8 1QF on 21 September 2022 | |
21 Sep 2022 | CH01 | Director's details changed for Mr Ian Wallace on 15 February 2022 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with updates | |
15 Jul 2021 | MR01 | Registration of charge SC6952840001, created on 5 July 2021 | |
09 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-09
|