TIPPLE IN A TUKTUK LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

26/10/2426 October 2024 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to The Sheiling Moray Street Blackford Auchterarder PH4 1QP on 2024-10-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Micro company accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Termination of appointment of Michelle Russell as a director on 2022-02-17

View Document

17/02/2217 February 2022 Cessation of Michelle Russell as a person with significant control on 2022-02-17

View Document

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

10/01/2210 January 2022 Notification of Michelle Russell as a person with significant control on 2021-12-29

View Document

29/12/2129 December 2021 Appointment of Miss Michelle Russell as a director on 2021-12-29

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM CAMPION COTTAGE LEYS OF BOYSACK ARBROATH ANGUS DD11 4RP UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

17/07/1817 July 2018 CESSATION OF VIEW FROM THE SLOW LANE LTD AS A PSC

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JANE LOCKHART-FLEMING

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN DOUGLAS LOCKHART-FLEMING

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE LOCKHART-FLEMING / 26/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS FLEMING / 26/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JANE LOCKHART-MURE / 26/05/2018

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MISS SAMANTHA JANE LOCKHART-MURE

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR VIEW FROM THE SLOW LANE

View Document

26/09/1726 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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