IR SECURITY AND SAFETY (TAYFORTH) LIMITED

Company Documents

DateDescription
11/05/1211 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1220 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/125 January 2012 05/01/12 STATEMENT OF CAPITAL GBP 1

View Document

05/01/125 January 2012 STATEMENT BY DIRECTORS

View Document

05/01/125 January 2012 REDUCE ISSUED CAPITAL 21/12/2011

View Document

05/01/125 January 2012 SOLVENCY STATEMENT DATED 21/12/11

View Document

04/01/124 January 2012 APPLICATION FOR STRIKING-OFF

View Document

04/01/124 January 2012 STRIKE OFF COMPANY 22/12/2011

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/04/1129 April 2011 SECRETARY APPOINTED MS. MIHAELA CRISTEA

View Document

29/04/1129 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, SECRETARY DENIS MAY

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR DENIS MAY

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM SUITE 1 SECOND FLOOR THE SKYPARK 8 ELLIOT PLACE GLASGOW G3 8EP

View Document

09/06/109 June 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 1R SERVICE DIVISION, UNIT 13 9 SOUTH AVENUE CLYDEBANK G81 2NR

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/05/0428 May 2004

View Document

28/05/0428 May 2004

View Document

28/05/0428 May 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 COMPANY NAME CHANGED THOMAS LAIDLAW (TAYFORTH) LIMITE D CERTIFICATE ISSUED ON 27/04/04

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/12/988 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/05/983 May 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

17/04/9717 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

22/04/9622 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

22/04/9622 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED

View Document

25/04/9525 April 1995 RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 EXEMPTION FROM APPOINTING AUDITORS 16/05/94

View Document

14/06/9414 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/04/9412 April 1994 RETURN MADE UP TO 28/03/94; FULL LIST OF MEMBERS

View Document

12/04/9412 April 1994

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/09/9315 September 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993

View Document

08/12/928 December 1992 DIRECTOR RESIGNED

View Document

08/12/928 December 1992

View Document

07/08/927 August 1992 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

06/08/926 August 1992

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992

View Document

24/04/9224 April 1992 RETURN MADE UP TO 28/03/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992

View Document

09/03/929 March 1992

View Document

09/03/929 March 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

09/03/929 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/02/915 February 1991 RETURN MADE UP TO 29/01/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

02/11/902 November 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990

View Document

17/07/9017 July 1990

View Document

10/04/9010 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 DEC MORT/CHARGE 3607

View Document

02/04/902 April 1990 DEC MORT/CHARGE 3609

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 Resolutions

View Document

08/02/908 February 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/09/89

View Document

08/02/908 February 1990 Resolutions

View Document

31/01/9031 January 1990 COMPANY NAME CHANGED GARVIE & SYME LIMITED CERTIFICATE ISSUED ON 01/02/90

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

03/10/893 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

28/09/8928 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/8928 September 1989 ADOPT MEM AND ARTS 210989

View Document

28/09/8928 September 1989 DIRECTOR RESIGNED

View Document

28/09/8928 September 1989 AUDITOR'S RESIGNATION

View Document

20/09/8920 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 DEC MORT/CHARGE RELEASE 5918

View Document

16/09/8816 September 1988 RETURN MADE UP TO 05/09/88; FULL LIST OF MEMBERS

View Document

16/09/8816 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

31/12/8731 December 1987 PARTIC OF MORT/CHARGE 12018

View Document

07/07/877 July 1987 NEW DIRECTOR APPOINTED

View Document

24/06/8724 June 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

01/08/861 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

01/08/861 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

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