T'S & I'S LIMITED

Company Documents

DateDescription
26/11/1926 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

03/09/193 September 2019 APPLICATION FOR STRIKING-OFF

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

05/02/175 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

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

View Accounts

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ

View Document

11/01/1611 January 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

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM C/O C/O REID & PARTNERS BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MID LOTHIAN EH20 9LZ

View Document

28/08/1528 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/09/142 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM C/O REID & PARTNERS BILSTON GLEN BUSINESS CENTRE 6 DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ SCOTLAND

View Document

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

View Accounts

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM C/O C/O REID & PARTNERS BILSTON GLEN BUSINESS CENTRE DRYDEN ROAD LOANHEAD MIDLOTHIAN EH20 9LZ SCOTLAND

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 18G LIBERTON BRAE EDINBURGH EH16 6AE SCOTLAND

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM 1 DALKEITH ROAD MEWS EDINBURGH EH16 5GA

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

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

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/08/1229 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BARCLAY / 27/10/2009

View Document

24/09/1024 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES BARCLAY / 27/10/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW G1 2AD

View Document

08/10/088 October 2008 DIRECTOR APPOINTED CAROLINE ANNE BARCLAY

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM GEORGE HOUSE 36 NORTH HANGOVER STREET GLASGOW G1 2AD

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY APPOINTED SIMON JAMES BARCLAY

View Document

02/09/082 September 2008 ADOPT MEM AND ARTS 27/08/2008

View Document

02/09/082 September 2008 ADOPT MEM AND ARTS 27/08/2008

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

27/08/0827 August 2008 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