TIR CONAILL PROPERTY GROUP LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
08/03/258 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
14/02/2514 February 2025 | Register inspection address has been changed to 5 Peel Park Place East Kilbride South Lanarkshire G74 5LW |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
09/12/249 December 2024 | |
09/12/249 December 2024 | Registered office address changed to PO Box 24238, Sc684786 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-12-09 |
09/12/249 December 2024 | |
16/08/2416 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
06/10/236 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
21/03/2321 March 2023 | Termination of appointment of Robert William Davidson as a director on 2023-03-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
19/12/2219 December 2022 | Notification of Gerard Patrick Strain as a person with significant control on 2022-12-19 |
19/12/2219 December 2022 | Withdrawal of a person with significant control statement on 2022-12-19 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
19/12/2219 December 2022 | Accounts for a dormant company made up to 2021-12-31 |
19/12/2219 December 2022 | Appointment of Mr Gerard Patrick Strain as a director on 2022-12-19 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
09/08/229 August 2022 | Registered office address changed from , 5C Peel Park Place, East Kilbride, G74 5LW, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2022-08-09 |
09/08/229 August 2022 | Appointment of Mr Robert William Davidson as a director on 2022-08-01 |
09/08/229 August 2022 | Registered office address changed from , 22 Drummond Place, Edinburgh, EH3 6PN, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2022-08-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/12/218 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
31/12/2031 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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