TUBULAR SCAFFOLDING LIMITED

Company Documents

DateDescription
03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

07/08/187 August 2018 ORDER OF COURT - DISSOLUTION VOID

View Document

28/12/1628 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/09/1628 September 2016 NOTICE OF FINAL MEETING OF CREDITORS

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 104 QUARRY STREET HAMILTON ML3 7AX

View Document

01/08/141 August 2014 COURT ORDER NOTICE OF WINDING UP

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM CHURCH STREET NEWARTHILL MOTHERWELL LANARKSHIRE ML1 5HS

View Document

01/08/141 August 2014 NOTICE OF WINDING UP ORDER

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0170030002

View Document

18/10/1318 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/09/1319 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/04/1320 April 2013 DISS40 (DISS40(SOAD))

View Document

19/04/1319 April 2013 FIRST GAZETTE

View Document

13/04/1313 April 2013 Annual return made up to 22 August 2012 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DINGWALL

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR IRVIN JOHN DOWNEY

View Document

12/04/1312 April 2013 Annual return made up to 22 August 2011 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/09/1218 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

04/08/124 August 2012 DISS40 (DISS40(SOAD))

View Document

03/08/123 August 2012 30/11/10 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR YVONNE RUSHTON

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR LEE RUSHTON

View Document

08/03/128 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/02/1217 February 2012 FIRST GAZETTE

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

12/10/1112 October 2011 30/11/09 TOTAL EXEMPTION FULL

View Document

16/07/1116 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/06/1117 June 2011 FIRST GAZETTE

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY MARY GILMOUR

View Document

12/11/1012 November 2010 REGISTERED OFFICE CHANGED ON 12/11/2010 FROM 165 MAIN STREET WISHAW NORTH LANARKSHIRE ML2 7AU

View Document

30/09/1030 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED ANDREW DINGWALL

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED LEE RUSHTON

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES NISBET

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MRS YVONNE RUSHTON

View Document

12/10/0912 October 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM C/O FEELY & CO 165 MAIN STREET WISHAW NORTH LANARKSHIRE ML2 7AU SCOTLAND

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 1081 DUKE STREET GLASGOW G31 5NX

View Document

28/03/0928 March 2009 SECRETARY APPOINTED MARY GILMOUR

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN COLE-HAMILTON

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED JAMES NISBET

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BOOTH

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN SCARGILL

View Document

04/11/084 November 2008 CURREXT FROM 31/10/2008 TO 30/11/2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

06/10/006 October 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 DIRECTOR RESIGNED

View Document

10/09/9310 September 1993 DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/92

View Document

16/09/9216 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

05/09/915 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/90

View Document

05/09/915 September 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 13/11/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/89

View Document

08/12/898 December 1989 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

28/10/8828 October 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

30/11/8730 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/8730 November 1987 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

03/07/873 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

31/12/8631 December 1986 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/12/861 December 1986 DIRECTOR RESIGNED

View Document

23/10/8123 October 1981 ALTER MEM AND ARTS

View Document

12/10/3212 October 1932 CERTIFICATE OF INCORPORATION

View Document

12/10/3212 October 1932 MEMORANDUM 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