TWMA GROUP LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewDirector's details changed for Mr Nicholas Wilding Gee on 2024-04-06

View Document

20/08/2520 August 2025 NewDirector's details changed for Mr Mark Johnstone Walker on 2025-08-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Halle Aslaksen on 2025-06-15

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

01/10/241 October 2024

View Document

01/10/241 October 2024

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

29/02/2429 February 2024 Registration of charge SC2057180012, created on 2024-02-23

View Document

15/02/2415 February 2024 Satisfaction of charge SC2057180006 in full

View Document

15/02/2415 February 2024 Satisfaction of charge SC2057180010 in full

View Document

15/02/2415 February 2024 Satisfaction of charge SC2057180009 in full

View Document

15/02/2415 February 2024 Satisfaction of charge SC2057180007 in full

View Document

15/02/2415 February 2024 Satisfaction of charge SC2057180008 in full

View Document

14/02/2414 February 2024 Registration of charge SC2057180011, created on 2024-02-09

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Resolutions

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023

View Document

25/09/2325 September 2023 Resolutions

View Document

04/08/234 August 2023 Director's details changed for Mr Mark Ramin Chaichian on 2023-08-04

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

05/10/225 October 2022 Secretary's details changed for Mrs Sharon Mary Jocelyn Mackie on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Mark Johnstone Walker on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Halle Aslaksen on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Nicholas Wilding Gee on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Mark Ramin Chaichian on 2022-10-05

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

11/08/2111 August 2021

View Document

11/08/2111 August 2021

View Document

11/08/2111 August 2021

View Document

11/08/2111 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/08/216 August 2021

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR HALLE ASLAKSEN

View Document

05/11/195 November 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

14/10/1914 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

02/10/192 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR MARK JOHNSTONE WALKER

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE PARK

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONY BRANCH

View Document

02/08/192 August 2019 SECRETARY APPOINTED MRS SHARON MARY JOCELYN MACKIE

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY GRAEME PARK

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 20/06/18 STATEMENT OF CAPITAL GBP 25391400

View Document

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2057180010

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD GARRICK

View Document

10/07/1810 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 25391400

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR GEORGE GRAEME PARK

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR ANTONY JOHN BRANCH

View Document

08/06/188 June 2018 TERMINATE DIR APPOINTMENT

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR RONALD LAURANCE GARRICK

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GARRICK

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR DAVID STEVEN GARRICK

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD GARRICK

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 07/09/17 STATEMENT OF CAPITAL GBP 6540075

View Document

29/01/1829 January 2018 07/09/17 STATEMENT OF CAPITAL GBP 8869854

View Document

25/01/1825 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1825 January 2018 VARYING SHARE RIGHTS AND NAMES

View Document

23/09/1723 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 DIRECTOR APPOINTED MR NICHOLAS WILDING GEE

View Document

09/06/179 June 2017 03/05/17 STATEMENT OF CAPITAL GBP 4976204 03/05/17 STATEMENT OF CAPITAL USD 2000000

View Document

09/06/179 June 2017 03/05/17 STATEMENT OF CAPITAL GBP 4984018 03/05/17 STATEMENT OF CAPITAL USD 2000000

View Document

09/06/179 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

26/05/1726 May 2017 SECRETARY APPOINTED GRAEME PARK

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, SECRETARY DOUGLAS GARRICK

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS GARRICK

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRESS

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR BURGESS

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR MARK RAMIN CHAICHIAN

View Document

17/05/1717 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1716 May 2017 ADOPT ARTICLES 03/05/2017

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2057180009

View Document

10/05/1710 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2057180008

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2057180007

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2057180006

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2057180005

View Document

13/04/1713 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2057180004

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR TREVOR MICHAEL BURGESS

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLINGS

View Document

23/09/1623 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 15/09/15 STATEMENT OF CAPITAL GBP 4981354 15/09/15 STATEMENT OF CAPITAL USD 2000000

View Document

17/09/1517 September 2015 ADOPT ARTICLES 15/09/2015

View Document

27/08/1527 August 2015 27/08/15 STATEMENT OF CAPITAL GBP 4981354.0

View Document

27/08/1527 August 2015 REDUCE ISSUED CAPITAL 13/08/2015

View Document

27/08/1527 August 2015 STATEMENT BY DIRECTORS

View Document

27/08/1527 August 2015 SOLVENCY STATEMENT DATED 13/08/15

View Document

20/03/1520 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

28/10/1428 October 2014 STATEMENT BY DIRECTORS

View Document

28/10/1428 October 2014 28/10/14 STATEMENT OF CAPITAL GBP 4989354.00

View Document

28/10/1428 October 2014 SOLVENCY STATEMENT DATED 09/10/14

View Document

28/10/1428 October 2014 REDUCE ISSUED CAPITAL 09/10/2014

View Document

16/06/1416 June 2014 SOLVENCY STATEMENT DATED 29/05/14

View Document

16/06/1416 June 2014 STATEMENT BY DIRECTORS

View Document

16/06/1416 June 2014 16/06/14 STATEMENT OF CAPITAL GBP 4997354

View Document

16/06/1416 June 2014 REDUCE ISSUED CAPITAL 29/05/2014

View Document

21/05/1421 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2057180005

View Document

20/03/1420 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2057180004

View Document

05/12/135 December 2013 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

18/11/1318 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2057180004

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 15/08/13 STATEMENT OF CAPITAL GBP 5002470

View Document

25/03/1325 March 2013 ADOPT ARTICLES 22/03/2013

View Document

25/03/1325 March 2013 22/03/13 STATEMENT OF CAPITAL GBP 4937275

View Document

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALISTAIR WILLINGS / 10/11/2011

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM BROADFOLD ROAD BRIDGE OF DON ABERDEEN AB23 8EE UNITED KINGDOM

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WARNER PRESS / 10/11/2011

View Document

10/11/1110 November 2011 CHANGE PERSON AS DIRECTOR

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LAURANCE GARRICK / 01/11/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL GARRICK / 01/11/2011

View Document

10/11/1110 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS CAMPBELL GARRICK / 01/11/2011

View Document

19/07/1119 July 2011 ADOPT ARTICLES 17/06/2011

View Document

15/07/1115 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 4091275

View Document

20/06/1120 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 26/05/11 STATEMENT OF CAPITAL GBP 4084575

View Document

05/05/115 May 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/04/1121 April 2011 30/03/11 STATEMENT OF CAPITAL GBP 4098141

View Document

21/04/1121 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 28/02/11 STATEMENT OF CAPITAL GBP 4082459

View Document

23/02/1123 February 2011 23/02/11 STATEMENT OF CAPITAL GBP 4062893

View Document

23/02/1123 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/113 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/113 February 2011 ARTICLES OF ASSOCIATION

View Document

01/02/111 February 2011 31/08/10 STATEMENT OF CAPITAL GBP 3631507

View Document

18/01/1118 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1118 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/01/1118 January 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1118 January 2011 NC INC ALREADY ADJUSTED 16/09/2010

View Document

14/12/1014 December 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/12/1014 December 2010 AUDITOR'S RESIGNATION

View Document

09/12/109 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/10/104 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALASTAIR WILLINGS / 05/08/2010

View Document

25/03/1025 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM GREENBANK ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3BQ

View Document

03/11/093 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR ALISTER KIRKNESS

View Document

10/07/0910 July 2009 OPTION AGREEMENT 26/06/2009

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR ALAN PEARSON

View Document

19/03/0919 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 GBP NC 1771554/6771554 27/01/09

View Document

24/02/0924 February 2009 NC INC ALREADY ADJUSTED 27/01/2009

View Document

11/09/0811 September 2008 NC INC ALREADY ADJUSTED 29/08/08

View Document

11/09/0811 September 2008 GBP NC 1750000/1771554 29/08/2008

View Document

16/07/0816 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED ALAN PEARSON

View Document

18/03/0818 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/12/0710 December 2007 £ NC 1600000/1750000 24/10/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 DEC MORT/CHARGE *****

View Document

21/08/0721 August 2007 £ NC 1500000/1600000 03/08/07

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 £ NC 1100000/1475000 23/02/07

View Document

16/07/0716 July 2007 £ NC 1475000/1500000 23/02/07

View Document

13/07/0713 July 2007 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/07/0713 July 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0713 July 2007 CHANGE OF NAME 31/05/07

View Document

13/07/0713 July 2007 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEENSHIRE AB10 1XE

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

30/04/0730 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

04/09/064 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 DEC MORT/CHARGE *****

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: GREENBANK ROAD EAST TULLOS ABERDEEN AB22 8DB

View Document

26/01/0626 January 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

06/10/056 October 2005 PARTIC OF MORT/CHARGE *****

View Document

15/09/0515 September 2005 PARTIC OF MORT/CHARGE *****

View Document

13/05/0513 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

17/01/0317 January 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

06/04/026 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0231 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

24/10/0124 October 2001 DELIVERY EXT'D 3 MTH 30/06/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 CROSS CORP. GUARANTEE 08/12/00

View Document

26/01/0126 January 2001 SHARES AGREEMENT OTC

View Document

24/01/0124 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

22/01/0122 January 2001 SHARES AGREEMENT OTC

View Document

21/08/0021 August 2000 NC INC ALREADY ADJUSTED 21/07/00

View Document

21/08/0021 August 2000 ADOPT ARTICLES 21/07/00

View Document

16/08/0016 August 2000 ADOPT ARTICLES 21/07/00

View Document

16/08/0016 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0024 May 2000 PARTIC OF MORT/CHARGE *****

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 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