TLC (SCOTLAND) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 New | Total exemption full accounts made up to 2024-07-31 |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 11/12/2411 December 2024 | Change of details for Joanne Mcclymont Kelly as a person with significant control on 2024-12-10 |
| 10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with updates |
| 10/12/2410 December 2024 | Change of details for Barra Shell Limited as a person with significant control on 2024-12-09 |
| 09/12/249 December 2024 | Change of details for Joanne Mcclymont Brown as a person with significant control on 2024-12-09 |
| 09/12/249 December 2024 | Change of details for a person with significant control |
| 05/08/245 August 2024 | Total exemption full accounts made up to 2023-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 26/04/2426 April 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
| 19/04/2419 April 2024 | Director's details changed for Joanne Mcclymont Brown on 2023-08-30 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-10 with updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-02-10 with no updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
| 06/05/226 May 2022 | Compulsory strike-off action has been discontinued |
| 06/05/226 May 2022 | Total exemption full accounts made up to 2021-07-31 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-02-10 with updates |
| 03/05/223 May 2022 | First Gazette notice for compulsory strike-off |
| 18/01/2218 January 2022 | Previous accounting period extended from 2021-06-30 to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-02-10 with no updates |
| 28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/05/2011 May 2020 | Registered office address changed from , 30 Miller Road, Ayr, KA7 2AY, Scotland to 172a Main Street Prestwick Ayrshire KA9 1PG on 2020-05-11 |
| 11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 30 MILLER ROAD AYR KA7 2AY SCOTLAND |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
| 10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRA SHELL LIMITED |
| 10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / JOANNE MCCLYMONT BROWN / 04/02/2020 |
| 13/01/2013 January 2020 | CESSATION OF BARRA SHELL LIMITED AS A PSC |
| 09/01/209 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRA SHELL LIMITED |
| 09/01/209 January 2020 | 09/01/20 STATEMENT OF CAPITAL GBP 10000 |
| 09/09/199 September 2019 | CESSATION OF WILLIAM JOHN RUSSELL AS A PSC |
| 09/09/199 September 2019 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSSELL |
| 13/06/1913 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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