TGR (IMPORT & EXPORT) LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Registered office address changed from 41 st Clair Street Edinburgh EH6 8LB to 27 Main Street Davidsons Mains Edinburgh EH4 5BZ on 2025-04-21

View Document

19/07/2419 July 2024 Satisfaction of charge 1 in full

View Document

12/07/2412 July 2024 Registration of charge SC3850070002, created on 2024-06-28

View Document

02/07/242 July 2024 Accounts for a small company made up to 2023-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

06/07/236 July 2023 Appointment of Mr Nathan Coffey as a director on 2023-07-01

View Document

06/07/236 July 2023 Termination of appointment of Kenneth Wishart Paterson-Brown as a director on 2023-06-30

View Document

06/07/236 July 2023 Termination of appointment of Tom Miller as a director on 2023-06-30

View Document

29/06/2329 June 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/225 April 2022 Termination of appointment of Robert Reid Law as a director on 2022-03-31

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR FRASER JOHN MORRIS

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER BARCLAY PATERSON-BROWN

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/09/1522 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/09/1411 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR KENNETH WISHART PATERSON-BROWN

View Document

11/09/1311 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

11/09/1211 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

06/04/126 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/12/1119 December 2011 01/12/11 STATEMENT OF CAPITAL GBP 10000

View Document

12/09/1112 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 SECTION 175 CONFLICTS OF INTERESTS 26/05/2011

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED TOM MILLER

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED ROBERT REID LAW

View Document

15/09/1015 September 2010 SECRETARY APPOINTED ROBERT REID LAW

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH CHARLES ROSE

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM

View Document

08/09/108 September 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company