TKY GROUP 2 LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved following liquidation |
18/03/2518 March 2025 | Final Gazette dissolved following liquidation |
18/12/2418 December 2024 | Final account prior to dissolution in MVL (final account attached) |
28/10/2428 October 2024 | Satisfaction of charge 1 in full |
29/07/2429 July 2024 | Resolutions |
29/07/2429 July 2024 | Memorandum and Articles of Association |
07/06/247 June 2024 | Change of details for Turnkey Holdings (Scotland) Limited as a person with significant control on 2023-07-05 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
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 |
03/10/233 October 2023 | Resolutions |
03/10/233 October 2023 | Resolutions |
20/07/2320 July 2023 | Certificate of change of name |
20/07/2320 July 2023 | Resolutions |
20/07/2320 July 2023 | Resolutions |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Notification of Turnkey Holdings (Scotland) Limited as a person with significant control on 2022-01-01 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/02/1921 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/04/1818 April 2018 | 02/04/18 STATEMENT OF CAPITAL GBP 18000002 |
11/10/1711 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
22/03/1322 March 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
13/03/1313 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/03/138 March 2013 | Annual return made up to 1 July 2012 with full list of shareholders |
09/07/129 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
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 |
13/10/1113 October 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
19/07/1119 July 2011 | APPOINTMENT TERMINATED, DIRECTOR DENISE WOOD |
19/07/1119 July 2011 | ADOPT ARTICLES 12/07/2011 |
04/07/114 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
10/02/1110 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
27/07/1027 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR APPOINTED MRS DENISE WOOD |
12/05/1012 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
13/01/1013 January 2010 | DIRECTOR APPOINTED DR BARRY IVOR WOOD |
24/12/0924 December 2009 | RETURN OF PURCHASE OF OWN SHARES |
04/12/094 December 2009 | REDUCE ISSUED CAPITAL 16/11/2009 |
04/12/094 December 2009 | SOLVENCY STATEMENT DATED 16/11/09 |
04/12/094 December 2009 | 04/12/09 STATEMENT OF CAPITAL GBP 16000002 |
04/12/094 December 2009 | 04/12/09 STATEMENT OF CAPITAL GBP 16000002 |
04/12/094 December 2009 | STATEMENT BY DIRECTORS |
28/11/0928 November 2009 | 20/10/2009 |
28/11/0928 November 2009 | 20/11/09 STATEMENT OF CAPITAL GBP 20000002 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
15/09/0915 September 2009 | DIRECTOR APPOINTED ANTHONY GARETH WOOD |
15/09/0915 September 2009 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | SECRETARY'S PARTICULARS CHANGED |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
11/07/0311 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
21/05/0321 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
28/10/0228 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/05/0213 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
08/08/018 August 2001 | SECRETARY RESIGNED |
08/08/018 August 2001 | DIRECTOR RESIGNED |
08/08/018 August 2001 | NEW SECRETARY APPOINTED |
08/08/018 August 2001 | NEW DIRECTOR APPOINTED |
11/05/0111 May 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
04/08/004 August 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
01/06/001 June 2000 | RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS |
05/10/995 October 1999 | REGISTERED OFFICE CHANGED ON 05/10/99 FROM: VICTORIA CHAMBERS 142 WEST NILE STREET GLASGOW LANARKSHIRE G1 2RQ |
05/10/995 October 1999 | NEW DIRECTOR APPOINTED |
05/10/995 October 1999 | NEW SECRETARY APPOINTED |
11/05/9911 May 1999 | DIRECTOR RESIGNED |
11/05/9911 May 1999 | SECRETARY RESIGNED |
10/05/9910 May 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TKY GROUP 2 LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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