THREE IN ONE (ROTHESAY) LTD.
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
| 06/06/256 June 2025 | |
| 06/06/256 June 2025 | |
| 06/06/256 June 2025 | Registered office address changed to PO Box 24238, Sc317640 - Companies House Default Address, Edinburgh, EH7 9HR on 2025-06-06 |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
| 09/05/249 May 2024 | Confirmation statement made on 2024-02-22 with no updates |
| 30/03/2430 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-02-22 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/09/2130 September 2021 | Registered office address changed from 8 Benview Road Clarkston Glasgow G76 7PP to 6 Wallace Wynd Cambuslang Glasgow G72 8SE on 2021-09-30 |
| 30/09/2130 September 2021 | Micro company accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 03/03/153 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 22/03/1322 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR REZA HAGHPARAST / 22/03/2013 |
| 04/03/134 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
| 24/02/1224 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 10/03/1110 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 01/03/111 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
| 18/03/1018 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REZA HAGHPARAST / 01/10/2009 |
| 01/03/101 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 28/03/0928 March 2009 | REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 10 ARGYLE STREET ROTHESAY ISLE OF BUTE PA20 0AT |
| 28/03/0928 March 2009 | |
| 18/03/0918 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 11/03/0811 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 17/08/0717 August 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08 |
| 12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED |
| 16/05/0716 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 13/04/0713 April 2007 | NEW DIRECTOR APPOINTED |
| 02/04/072 April 2007 | NEW SECRETARY APPOINTED |
| 08/03/078 March 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 08/03/078 March 2007 | DIRECTOR RESIGNED |
| 08/03/078 March 2007 | SECRETARY RESIGNED |
| 02/03/072 March 2007 | 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