TKY GROUP 2 LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Final account prior to dissolution in MVL (final account attached)

View Document

28/10/2428 October 2024 Satisfaction of charge 1 in full

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

07/06/247 June 2024 Change of details for Turnkey Holdings (Scotland) Limited as a person with significant control on 2023-07-05

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Registered office address changed from Thornton Lodge East Kilbride Road Clarkston Glasgow G76 9HW to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 2023-10-05

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

20/07/2320 July 2023 Certificate of change of name

View Document

20/07/2320 July 2023 Resolutions

View Document

20/07/2320 July 2023 Resolutions

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Notification of Turnkey Holdings (Scotland) Limited as a person with significant control on 2022-01-01

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/04/1818 April 2018 02/04/18 STATEMENT OF CAPITAL GBP 18000002

View Document

11/10/1711 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/03/1313 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/138 March 2013 Annual return made up to 1 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 REGISTERED OFFICE CHANGED ON 05/07/2012 FROM C/O ARMSTRONGS VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW LANARKSHIRE G1 2RQ

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE WOOD

View Document

19/07/1119 July 2011 ADOPT ARTICLES 12/07/2011

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MRS DENISE WOOD

View Document

12/05/1012 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED DR BARRY IVOR WOOD

View Document

24/12/0924 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/094 December 2009 REDUCE ISSUED CAPITAL 16/11/2009

View Document

04/12/094 December 2009 SOLVENCY STATEMENT DATED 16/11/09

View Document

04/12/094 December 2009 04/12/09 STATEMENT OF CAPITAL GBP 16000002

View Document

04/12/094 December 2009 04/12/09 STATEMENT OF CAPITAL GBP 16000002

View Document

04/12/094 December 2009 STATEMENT BY DIRECTORS

View Document

28/11/0928 November 2009 20/10/2009

View Document

28/11/0928 November 2009 20/11/09 STATEMENT OF CAPITAL GBP 20000002

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED ANTHONY GARETH WOOD

View Document

15/09/0915 September 2009 PREVEXT FROM 31/05/2009 TO 30/06/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW LANARKSHIRE G1 2RQ

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

10/05/9910 May 1999 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