TAAKS OF SCOTLAND LIMITED

Company Documents

DateDescription
08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

05/05/215 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

25/10/1925 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

26/10/1826 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 9 ROYAL CRESCENT GLASGOW G3 7SP

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GURMALE SINGH / 03/01/2018

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR GURMALE SINGH / 03/01/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED GURVEER SINGH LIMITED CERTIFICATE ISSUED ON 13/11/15

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/01/1213 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GURMALE SINGH / 11/12/2010

View Document

07/01/117 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GURMALE SINGH / 19/05/2010

View Document

05/03/105 March 2010 REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 36 GORDON STREET GLASGOW G1 3PU SCOTLAND

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED GURMALE SINGH

View Document

18/01/1018 January 2010 11/12/09 STATEMENT OF CAPITAL GBP 100

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR VIKKI STEWARD

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 364 GORDON STREET GLASGOW LANARKSHIRE G1 3PU SCOTLAND

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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