Advanced company searchLink opens in new window

TERRENUS (SCOTLAND) LIMITED

Company number SC461830

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)
21 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AA Accounts for a dormant company made up to 31 October 2015
23 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
01 Sep 2015 CERTNM Company name changed amberhall LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-31
31 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
05 Dec 2013 AP01 Appointment of William Edward Watson Hume as a director
05 Dec 2013 AP01 Appointment of Alexander Fraser Duff as a director
05 Dec 2013 TM01 Termination of appointment of Stephen Mabbott as a director
05 Dec 2013 AD01 Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 5 December 2013
18 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-18
  • GBP 1