TARBOLTON ESTATES LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

28/03/2428 March 2024 Change of share class name or designation

View Document

27/03/2427 March 2024 Change of details for Demlin Llp as a person with significant control on 2024-03-22

View Document

27/03/2427 March 2024 Notification of Demis Armen Ohandjanian as a person with significant control on 2024-03-22

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Notification of Lindsay Kamal Khan as a person with significant control on 2024-03-22

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/11/212 November 2021 Accounts for a small company made up to 2020-12-31

View Document

08/10/218 October 2021 Certificate of change of name

View Document

05/10/215 October 2021 Satisfaction of charge SC3157110007 in full

View Document

05/10/215 October 2021 Satisfaction of charge SC3157110004 in full

View Document

05/10/215 October 2021 Satisfaction of charge SC3157110005 in full

View Document

05/10/215 October 2021 Satisfaction of charge SC3157110006 in full

View Document

29/06/2129 June 2021 Notification of Demlin Llp as a person with significant control on 2021-06-18

View Document

29/06/2129 June 2021 Cessation of The Wallace Steel Group Limited as a person with significant control on 2021-06-18

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

31/07/2031 July 2020 CORPORATE DIRECTOR APPOINTED HLD GOC HOLDINGS LIMITED

View Document

06/09/196 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / AGHOCO 1819 LIMITED / 06/08/2019

View Document

06/08/196 August 2019 COMPANY NAME CHANGED WMD HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/08/19

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR DEMIS OHANDJANIAN

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR JAMES WILSON

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED DEREK SCOVELL JOHNSTONE

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED YVONNE WARD

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED WILLIAM WILSON

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED LOGAN COLLINS

View Document

13/07/1913 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3157110007

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3157110006

View Document

08/07/198 July 2019 ADOPT ARTICLES 21/06/2019

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY YVONNE WARD

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGHOCO 1819 LIMITED

View Document

04/07/194 July 2019 DIRECTOR APPOINTED MR DEMIS ARMEN OHANDJANIAN

View Document

04/07/194 July 2019 CESSATION OF JAMES WILSON AS A PSC

View Document

04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3157110005

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK JOHNSTONE

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR LOGAN COLLINS

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON

View Document

29/06/1929 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC3157110004

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/06/1927 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

15/09/1715 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

25/05/1625 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED LOGAN COLLINS

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED DEREK SCOVELL JOHNSTONE

View Document

06/07/156 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1530 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 23/03/2015

View Document

05/02/155 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY JAMES WILSON

View Document

23/06/1423 June 2014 SECRETARY APPOINTED YVONNE WARD

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED WILLIAM WILSON

View Document

19/06/1419 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 SECOND FILING WITH MUD 01/02/14 FOR FORM AR01

View Document

17/03/1417 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN DOOLAN

View Document

03/05/133 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/05/1116 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

10/02/1110 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

13/01/1113 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

12/01/1112 January 2011 TERMINATE DIR APPOINTMENT

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MARK DOOLAN / 01/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 01/02/2010

View Document

23/01/1023 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/0921 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/03/0816 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

04/04/074 April 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

01/03/071 March 2007 NEW SECRETARY APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: C/O WRIGHT JOHNSTON & MACKENZIE LLP, 302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

01/03/071 March 2007 NC INC ALREADY ADJUSTED 19/02/07

View Document

01/03/071 March 2007 RIGHTS WAIVED FOR ALLOT 19/02/07

View Document

01/03/071 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/03/071 March 2007 £ NC 1000/120000 19/02

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 PARTIC OF MORT/CHARGE *****

View Document

28/02/0728 February 2007 PARTIC OF MORT/CHARGE *****

View Document

01/02/071 February 2007 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