TAYSIDE HOLDINGS (NO. 2) LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
06/06/256 June 2025 | Application to strike the company off the register |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-28 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
14/05/2414 May 2024 | Previous accounting period shortened from 2024-07-31 to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
09/10/239 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with updates |
11/07/2311 July 2023 | Appointment of Mr Gary Thomson as a director on 2022-05-31 |
11/07/2311 July 2023 | Termination of appointment of Gary Thomson as a director on 2022-05-30 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-20 with updates |
13/09/2213 September 2022 | Previous accounting period shortened from 2023-02-28 to 2022-07-31 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-07-31 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-02-28 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-20 with no updates |
11/08/2111 August 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/08/2013 August 2020 | 28/02/20 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
16/09/1916 September 2019 | CURREXT FROM 31/12/2019 TO 28/02/2020 |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 9 NEWTON OF CLASSLOCHIE CLASSLOCHIE KINROSS KY13 9JU |
26/03/1926 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
17/12/1817 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE FULLER / 14/12/2018 |
14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE FULLER / 14/12/2018 |
14/12/1814 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON NEILL FULLER / 14/12/2018 |
14/12/1814 December 2018 | PSC'S CHANGE OF PARTICULARS / ELIZABETH ANNE FULLER / 14/12/2018 |
14/12/1814 December 2018 | PSC'S CHANGE OF PARTICULARS / GORDON NEILL FULLER / 14/12/2018 |
12/06/1812 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON NEILL FULLER / 27/04/2018 |
27/04/1827 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE FULLER / 27/04/2018 |
27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE FULLER / 27/04/2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
12/04/1712 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
07/12/167 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE FULLER / 06/12/2016 |
06/12/166 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON NEILL FULLER / 06/12/2016 |
06/12/166 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE FULLER / 06/12/2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/12/1521 December 2015 | Annual return made up to 21 December 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/07/1431 July 2014 | REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 7-11 MELVILLE STREET EDINBURGH EH3 7PE |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/12/1324 December 2013 | Annual return made up to 21 December 2013 with full list of shareholders |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/12/1221 December 2012 | Annual return made up to 21 December 2012 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 21 December 2011 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 21 December 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/12/0922 December 2009 | Annual return made up to 21 December 2009 with full list of shareholders |
10/12/0910 December 2009 | SECRETARY APPOINTED ELIZABETH ANNE FULLER |
10/12/0910 December 2009 | APPOINTMENT TERMINATED, SECRETARY DUNCAN YOUNG AND CO LIMITED |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/05/0922 May 2009 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 29 MANOR PLACE EDINBURGH EH3 7DX |
10/02/0910 February 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | SECRETARY RESIGNED |
10/10/0610 October 2006 | NEW SECRETARY APPOINTED |
21/12/0521 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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