TARNDUNE (STRATHCLYDE) LIMITED

168 Bath Street, Glasgow, G2 4TP
StatusDISSOLVED
Company No.SC141760
CategoryPrivate Limited Company
Incorporated16 Dec 1992
Age31 years, 6 months, 19 days
JurisdictionScotland
Dissolution19 Sep 2014
Years9 years, 9 months, 15 days

SUMMARY

TARNDUNE (STRATHCLYDE) LIMITED is an dissolved private limited company with number SC141760. It was incorporated 31 years, 6 months, 19 days ago, on 16 December 1992 and it was dissolved 9 years, 9 months, 15 days ago, on 19 September 2014. The company address is 168 Bath Street, Glasgow, G2 4TP.



Company Fillings

Gazette dissolved liquidation

Date: 19 Sep 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return of final meeting scotland

Date: 19 Jun 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.17(Scot)

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2013

Action Date: 03 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-03

Old address: Greystone Lea Gartocharn Alexandria G83 8SD

Documents

View document PDF

Liquidation compulsory notice winding up scotland

Date: 03 Jun 2013

Category: Insolvency

Type: CO4.2(Scot)

Documents

View document PDF

Liquidation compulsory winding up order scotland

Date: 03 Jun 2013

Category: Insolvency

Sub Category: Compulsory

Type: 4.2(Scot)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 04 Apr 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Mar 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Oct 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Feb 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 31 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / catriona woods / 20/11/2008

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Mar 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Feb 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 04 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2000

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/98; no change of members

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 1997

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 09 May 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Gazette

Type: DISS6

Description: Strike-off action suspended

Documents

View document PDF

Legacy

Date: 30 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 1996

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 1995

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/95; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 1995

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 14 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 17/02/94 from: stewart chambers 40 castle street dundee angus DD1 3AQ

Documents

View document PDF

Memorandum articles

Date: 24 Dec 1993

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dumbuie developments LIMITED\certificate issued on 20/12/93

Documents

View document PDF

Certificate change of name company

Date: 17 Dec 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 17/12/93

Documents

View document PDF

Legacy

Date: 08 Dec 1993

Category: Annual-return

Type: 363b

Description: Return made up to 03/12/93; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlelaw (no.76) LIMITED\certificate issued on 24/02/93

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 23/02/93

Documents

View document PDF

Incorporation company

Date: 16 Dec 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

74 NORTH GROVE MANAGEMENT COMPANY LIMITED

67 STEEDS ROAD,MUSWELL HILL,N10 1JB

Number:02915046
Status:ACTIVE
Category:Private Limited Company

LBW COMMERCIAL PROPERTIES LTD

18 CLEVELAND DRIVE,MIDDLESBROUGH,TS7 8AE

Number:11949959
Status:ACTIVE
Category:Private Limited Company

LEICESTER CAR SHOP LTD

DESAI & CO ACCOUNTANTS DESAI HOUSE,COVENTRY,CV6 4AD

Number:10667492
Status:ACTIVE
Category:Private Limited Company

PRIORY LODGE HOTEL LIMITED

PRIORY LODGE HOTEL 30 MOUNT WISE,CORNWALL,TR7 2BN

Number:04692411
Status:ACTIVE
Category:Private Limited Company

ROC PROPERTIES LIMITED

JOSEPH HOUSE GREAT NORTH ROAD,RETFORD,DN22 8NJ

Number:06061073
Status:ACTIVE
Category:Private Limited Company

SEMCO LIMITED

13 CHILTERN ROAD,MAIDENHEAD,SL6 1XA

Number:06344971
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source