TIR CONAILL PROPERTY GROUP LTD

Company Documents

DateDescription
02/09/252 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

08/03/258 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

14/02/2514 February 2025 Register inspection address has been changed to 5 Peel Park Place East Kilbride South Lanarkshire G74 5LW

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/12/2424 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Registered office address changed to PO Box 24238, Sc684786 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-12-09

View Document

09/12/249 December 2024

View Document

16/08/2416 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/03/2321 March 2023 Termination of appointment of Robert William Davidson as a director on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Notification of Gerard Patrick Strain as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Withdrawal of a person with significant control statement on 2022-12-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/12/2219 December 2022 Appointment of Mr Gerard Patrick Strain as a director on 2022-12-19

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

09/08/229 August 2022 Registered office address changed from , 5C Peel Park Place, East Kilbride, G74 5LW, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2022-08-09

View Document

09/08/229 August 2022 Appointment of Mr Robert William Davidson as a director on 2022-08-01

View Document

09/08/229 August 2022 Registered office address changed from , 22 Drummond Place, Edinburgh, EH3 6PN, Scotland to PO Box 24238 Edinburgh EH7 9HR on 2022-08-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

31/12/2031 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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