TEVIOTDALE HOLDINGS LIMITED

SC334745
8 DOUNE TERRACE EDINBURGH EH3 6DY

Documents

Documents
Date Category Description Pages
27 Oct 2015 gazette Gazette Dissolved Compulsory 1 Buy now
24 Jul 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
06 Mar 2015 annual-return Annual Return 4 Buy now
06 Mar 2015 officers Change of particulars for director (Mr Richard Hugh Edlmann) 2 Buy now
06 Mar 2015 officers Change of particulars for secretary (Mr Richard Hugh Edlmann) 1 Buy now
18 Dec 2013 annual-return Annual Return 5 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Apr 2013 accounts Annual Accounts 6 Buy now
19 Dec 2012 annual-return Annual Return 5 Buy now
04 Apr 2012 accounts Annual Accounts 7 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
09 Dec 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 accounts Annual Accounts 6 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2009 officers Change of particulars for director (Mr Richard Hugh Edlmann) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Mr Clive Patrick Carrick) 2 Buy now
11 Dec 2009 officers Change of particulars for secretary (Mr Richard Hugh Edlmann) 1 Buy now
13 Nov 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2009 annual-return Return made up to 01/12/08; full list of members 4 Buy now
30 Apr 2009 accounts Annual Accounts 5 Buy now
27 Apr 2009 address Registered office changed on 27/04/2009 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG 1 Buy now
05 Sep 2008 resolution Resolution 2 Buy now
05 Sep 2008 capital Statement of rights variation attached to shares 1 Buy now
23 Apr 2008 capital Particulars of contract relating to shares 2 Buy now
23 Apr 2008 capital Particulars of contract relating to shares 2 Buy now
23 Apr 2008 capital Ad 27/03/08\gbp si 7000@1=7000\gbp ic 293000/300000\ 2 Buy now
23 Apr 2008 capital Particulars of contract relating to shares 2 Buy now
23 Apr 2008 capital Particulars of contract relating to shares 2 Buy now
23 Apr 2008 capital Ad 27/03/08\gbp si 7000@1=7000\gbp ic 286000/293000\ 2 Buy now
23 Apr 2008 capital Ad 26/03/08\gbp si 36000@1=36000\gbp ic 250000/286000\ 2 Buy now
23 Apr 2008 capital Particulars of contract relating to shares 2 Buy now
23 Apr 2008 capital Ad 25/03/08\gbp si 124999@1=124999\gbp ic 125001/250000\ 2 Buy now
23 Apr 2008 capital Particulars of contract relating to shares 2 Buy now
23 Apr 2008 capital Ad 25/03/08\gbp si 124999@1=124999\gbp ic 2/125001\ 2 Buy now
23 Apr 2008 capital Nc inc already adjusted 25/03/08 2 Buy now
23 Apr 2008 resolution Resolution 1 Buy now
17 Apr 2008 accounts Accounting reference date shortened from 31/12/2008 to 30/06/2008 1 Buy now
15 Apr 2008 address Registered office changed on 15/04/2008 from 48 st vincent street glasgow G2 5HS (ref:- jsg) 1 Buy now
05 Feb 2008 officers Secretary resigned;director resigned 1 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
05 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
05 Feb 2008 officers New director appointed 2 Buy now
18 Jan 2008 change-of-name Certificate Change Of Name Company 2 Buy now
01 Dec 2007 incorporation Incorporation Company 19 Buy now