TPLD LIMITED - DUNDEE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2019-08-14 View Report
Accounts. Accounts type total exemption full. 2019-04-18 View Report
Confirmation statement. Statement with no updates. 2018-08-09 View Report
Accounts. Accounts type total exemption full. 2018-03-23 View Report
Address. Change date: 2018-03-19. New address: 30 & 34 Reform Street Dundee DD1 1RJ. Old address: Faraday Business Centre Faraday Street Dundee Tayside DD2 3QQ. 2018-03-19 View Report
Confirmation statement. Statement with updates. 2017-08-15 View Report
Mortgage. Charge number: SC2338090003. 2017-07-19 View Report
Mortgage. Charge number: SC2338090004. 2017-07-18 View Report
Accounts. Accounts type full. 2017-02-16 View Report
Capital. Capital allotment shares. 2016-10-11 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Capital. Capital allotment shares. 2016-05-24 View Report
Capital. Capital variation of rights attached to shares. 2016-05-24 View Report
Capital. Capital name of class of shares. 2016-05-24 View Report
Resolution. Description: Resolutions. 2016-05-24 View Report
Mortgage. Charge number: SC2338090004. Charge creation date: 2016-03-09. 2016-03-23 View Report
Accounts. Accounts type small. 2016-03-14 View Report
Mortgage. Charge creation date: 2016-03-09. Charge number: SC2338090003. 2016-03-11 View Report
Mortgage. Charge number: 1. 2016-03-02 View Report
Officers. Appointment date: 2015-09-24. Officer name: Mr Richard Phillip Harley Clark. 2015-10-29 View Report
Officers. Appointment date: 2015-09-24. Officer name: Mr Michael Thomas Garty. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2015-08-13 View Report
Document replacement. Form type: SH01. 2015-08-11 View Report
Document replacement. Form type: SH01. 2015-08-11 View Report
Accounts. Accounts type small. 2015-05-12 View Report
Capital. Capital allotment shares. 2015-01-29 View Report
Capital. Capital allotment shares. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Accounts. Accounts type small. 2014-05-28 View Report
Annual return. With made up date full list shareholders. 2013-08-09 View Report
Capital. Capital allotment shares. 2013-08-05 View Report
Capital. Capital name of class of shares. 2013-08-05 View Report
Document replacement. Form type: SH01. 2013-08-05 View Report
Accounts. Accounts type small. 2013-05-14 View Report
Officers. Officer name: Peter Bishop. 2012-11-29 View Report
Officers. Officer name: Alexander Mackie. 2012-11-29 View Report
Capital. Capital allotment shares. 2012-08-02 View Report
Annual return. With made up date full list shareholders. 2012-07-30 View Report
Resolution. Description: Resolutions. 2012-07-13 View Report
Accounts. Accounts type total exemption small. 2012-06-06 View Report
Annual return. With made up date full list shareholders. 2011-08-01 View Report
Accounts. Accounts type small. 2011-07-04 View Report
Capital. Capital allotment shares. 2011-03-15 View Report
Capital. Capital allotment shares. 2011-03-15 View Report
Capital. Capital allotment shares. 2011-03-15 View Report
Capital. Capital allotment shares. 2011-03-15 View Report
Capital. Capital allotment shares. 2011-03-15 View Report
Capital. Capital allotment shares. 2011-03-15 View Report
Capital. Capital allotment shares. 2011-01-31 View Report