TIL SCOTLAND LIMITED

Company Documents

DateDescription
20/03/1520 March 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/11/1428 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/11/1414 November 2014 APPLICATION FOR STRIKING-OFF

View Document

21/08/1421 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MILDRED ARMSTRONG HUNDTOFTE / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIRGIL ANTON HUNDTOFTE / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR VIRGIL ANTON HUNDTOFTE / 01/10/2009

View Document

12/07/1012 July 2010 DISS REQUEST WITHDRAWN

View Document

02/07/102 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1021 June 2010 APPLICATION FOR STRIKING-OFF

View Document

17/04/1017 April 2010 REGISTERED OFFICE CHANGED ON 17/04/2010 FROM PITGAVENY HOUSE INVERURIE ABERDEENSHIRE AB51 0JT

View Document

19/03/1019 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/08/0818 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

08/08/078 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 39 ALBERT STREET ABERDEEN ABERDEENSHIRE AB25 1XU

View Document

02/08/002 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 6 QUEENS TERRACE ABERDEEN AB1 1XL

View Document

22/09/9722 September 1997 PARTIC OF MORT/CHARGE *****

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

24/07/9724 July 1997 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

24/07/9724 July 1997 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