TERRY HEALY GROUP LTD

Company Documents

DateDescription
08/08/258 August 2025 Final Gazette dissolved following liquidation

View Document

08/08/258 August 2025 Final Gazette dissolved following liquidation

View Document

08/05/258 May 2025 Court order for early dissolution in a winding-up by the court

View Document

25/01/2225 January 2022 Termination of appointment of Andrew Lamond as a director on 2022-01-14

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4714030002

View Document

26/06/1926 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4714030001

View Document

31/05/1931 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

11/04/1911 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4714030001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM OFFICE 16 VINEYARD BUSINESS CENTRE PATHHEAD MIDLOTHIAN EH37 5XP SCOTLAND

View Document

14/08/1814 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 COMPANY NAME CHANGED TERON MEDIA LTD CERTIFICATE ISSUED ON 16/04/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM SUMMIT HOUSE 4 - 5 MITCHELL STREET EDINBURGH EH6 7BD

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

16/10/1616 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MISS GAYLE ANDERSON

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HEALY / 30/06/2016

View Document

17/03/1617 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

03/03/143 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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