TOTAL GROUP HOLDINGS LIMITED

Company Documents

DateDescription
26/01/2226 January 2022 Court order for early dissolution in a winding-up by the court

View Document

27/08/1827 August 2018 REGISTERED OFFICE CHANGED ON 27/08/2018 FROM 2 INVERALLAN ROAD BRIDGE OF ALLAN STIRLING FK9 4JA SCOTLAND

View Document

06/08/186 August 2018 COURT ORDER NOTICE OF WINDING UP

View Document

06/08/186 August 2018 NOTICE OF WINDING UP ORDER

View Document

06/12/176 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM UNIT 1 7 DROVERS ROAD EAST MAINS INDUSTRIAL ESTATE BROXBURN EH52 5AU SCOTLAND

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/02/1722 February 2017 COMPANY NAME CHANGED TOTAL LOGISTICS (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 22/02/17

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM UNIT C COALBURN ROAD FALLSIDE INDUSTRIAL UNIT BOTHWELL, GLASGOW G71 8DA SCOTLAND

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 99 BAILLIESTON ROAD GLASGOW G32 0TF

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BALL / 01/01/2015

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BALL / 01/01/2015

View Document

17/08/1517 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM C/O TOTAL LOGISTICS (SCOTLAND) LTD 19 BRIARCROFT ROAD ROBROYSTON GLASGOW G33 1RA

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/05/1431 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

19/08/1319 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/09/1210 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

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

View Accounts

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM C/O BAKER TILLY BRECKENRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/08/1111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT BALL / 11/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BALL / 11/08/2011

View Document

08/04/118 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/09/1014 September 2010 PREVEXT FROM 31/07/2010 TO 31/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 CHANGE OF NAME 13/08/2010

View Document

25/08/1025 August 2010 COMPANY NAME CHANGED TOTAL LOGISTICS UK LTD. CERTIFICATE ISSUED ON 25/08/10

View Document

01/03/101 March 2010 DIRECTOR APPOINTED ROBERT BALL

View Document

22/02/1022 February 2010 SECRETARY APPOINTED ROBERT BALL

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

31/07/0931 July 2009 ADOPT MEM AND ARTS 27/07/2009

View Document

27/07/0927 July 2009 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