TSG SCOTLAND LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 Application to strike the company off the register

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE WALKER / 01/12/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

15/06/1715 June 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM MURDOSTOUN HOUSE POCHARD WAY STRATHCLYDE BUSINESS PARK BELLSHILL LANARKSHIRE ML4 3RA SCOTLAND

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM INTERNATIONAL HOUSE, STANLEY BOU LEVARD, HAMILTON INTERNATIONAL T ECH PARK, HAMILTON SOUTH LANARKSHIRE G72 0BN

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MISS JOANNE WALKER

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR DUNCAN DAVIES

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE WALKER

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MISS JOANNE WALKER

View Document

02/09/142 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

28/05/1428 May 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

08/06/128 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

01/11/101 November 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 S366A DISP HOLDING AGM 08/10/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

05/10/065 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05

View Document

06/09/066 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 PARTIC OF MORT/CHARGE *****

View Document

30/03/0530 March 2005 DEC MORT/CHARGE *****

View Document

28/10/0428 October 2004 COMPANY NAME CHANGED ISI SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/10/04

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: BOMAK HOUSE CAIRD STREET HAMILTON LANARKSHIRE ML3 0AL

View Document

18/10/0318 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: 37 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

29/01/0329 January 2003 PARTIC OF MORT/CHARGE *****

View Document

16/01/0316 January 2003 COMPANY NAME CHANGED ISI CITY LIMITED CERTIFICATE ISSUED ON 16/01/03

View Document

20/11/0220 November 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 COMPANY NAME CHANGED AC&H 155 LIMITED CERTIFICATE ISSUED ON 13/11/02

View Document

19/08/0219 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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