TIC (ANGUS) LIMITED

Company Documents

DateDescription
13/11/1913 November 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

29/10/1929 October 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOASCOT:LIQ. CASE NO.1

View Document

29/10/1929 October 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM EARN HOUSE LAMBERKINE DRIVE PERTH PH1 1RA

View Document

30/09/1930 September 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008368,00009587

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 DISS40 (DISS40(SOAD))

View Document

02/10/152 October 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/05/1415 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 PREVEXT FROM 30/04/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/04/1326 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM OGILVIE

View Document

25/04/1225 April 2012 REGISTERED OFFICE CHANGED ON 25/04/2012 FROM 3 LITTLE CAUSEWAY FORFAR ANGUS DD8 2AD

View Document

25/04/1225 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/12/1031 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

31/12/1031 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

16/12/1016 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/12/1014 December 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

03/11/103 November 2010 DIRECTOR APPOINTED GRAHAM ROBERT OGILVIE

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SCOTT MCKENNA / 01/01/2010

View Document

28/06/1028 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY ROIALL BANKS / 01/01/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROIALL BANKS / 01/01/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 3 LITTLECAUSEWAY FORFAR ANGUS DD82AD

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/02/0920 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

13/09/0813 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/07/0830 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/04/0830 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/04/0818 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/12/075 December 2007 DEC MORT/CHARGE RELEASE *****

View Document

17/11/0717 November 2007 DEC MORT/CHARGE RELEASE *****

View Document

26/10/0726 October 2007 PARTIC OF MORT/CHARGE *****

View Document

24/07/0724 July 2007 DEC MORT/CHARGE RELEASE *****

View Document

24/07/0724 July 2007 DEC MORT/CHARGE RELEASE *****

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 41 NORTH LINDSAY STREET DUNDEE DD1 1PW

View Document

24/04/0724 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/04/0617 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

04/11/054 November 2005 DEC MORT/CHARGE *****

View Document

06/10/056 October 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 DEC MORT/CHARGE *****

View Document

28/04/0528 April 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 PARTIC OF MORT/CHARGE *****

View Document

08/10/048 October 2004 PARTIC OF MORT/CHARGE *****

View Document

17/08/0417 August 2004 PARTIC OF MORT/CHARGE *****

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

23/04/0423 April 2004 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