THE TAPESTRY PARTNERSHIP LIMITED

C/O THOMSON COOPER C/O THOMSON COOPER, Dunfermline, KY11 8PB, Fife
StatusDISSOLVED
Company No.SC435283
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 8 months, 19 days
JurisdictionScotland
Dissolution21 May 2024
Years1 month, 21 days

SUMMARY

THE TAPESTRY PARTNERSHIP LIMITED is an dissolved private limited company with number SC435283. It was incorporated 11 years, 8 months, 19 days ago, on 23 October 2012 and it was dissolved 1 month, 21 days ago, on 21 May 2024. The company address is C/O THOMSON COOPER C/O THOMSON COOPER, Dunfermline, KY11 8PB, Fife.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 21 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Resolution

Date: 16 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-16

Old address: 106 Hope Street Glasgow G2 6PH

New address: 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Osborne

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keir Bloomer

Termination date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Professor/Doctor Nigel Osborne

Documents

View document PDF

Change person director company with change date

Date: 07 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-06

Officer name: Mr Keir Bloomer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/10/2017

Documents

View document PDF

Legacy

Date: 13 Nov 2017

Action Date: 23 Oct 2017

Category: Return

Type: CS01

Description: 23/10/17 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the tapestry partnership glasgow LIMITED\certificate issued on 30/10/12

Documents

View document PDF

Resolution

Date: 30 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREYMATTA ASSOCIATES LLP

PERMANENT HOUSE,HUDDERSFIELD,HD1 2EX

Number:OC366174
Status:ACTIVE
Category:Limited Liability Partnership

MAXIBOUNCE LIMITED

17 HARTINGTON STREET,LOUGHBOROUGH,LE11 1HT

Number:04121609
Status:ACTIVE
Category:Private Limited Company

MBC DESPATCH LIMITED

34 LADYFIELDS,KENT,DA11 8NU

Number:05587066
Status:ACTIVE
Category:Private Limited Company

NEED BUSINESS ASSISTANCE LTD

91 ALEXANDER STREET,AIRDRIE,ML6 0BD

Number:SC471780
Status:ACTIVE
Category:Private Limited Company

R G MORCOM PROPERTIES LIMITED

23 LOCKYER STREET,PLYMOUTH,PL1 2QZ

Number:03793676
Status:ACTIVE
Category:Private Limited Company

SIX ST. STEPHENS GARDENS MANAGEMENT LIMITED

68 SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH

Number:01143970
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