TSI (ABERDEEN) LIMITED - GLASGOW


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2019-07-03 View Report
Insolvency. Liquidation voluntary return of final meeting scotland. 2019-04-03 View Report
Address. Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL. Change date: 2010-07-08. 2010-07-08 View Report
Address. Old address: Mazars Llp 90 St. Vincent Street Glasgow G2 5UB. Change date: 2009-11-11. 2009-11-11 View Report
Change of name. Description: Company name changed envireneer LIMITED\certificate issued on 30/04/08. 2008-04-25 View Report
Resolution. Description: Resolutions. 2008-03-11 View Report
Resolution. Description: Resolutions. 2008-03-11 View Report
Address. Description: Registered office changed on 11/03/2008 from 30-31 queen street edinburgh midlothian EH2 1JX. 2008-03-11 View Report
Annual return. Legacy. 2008-02-28 View Report
Accounts. Accounts type small. 2007-09-19 View Report
Auditors. Auditors resignation company. 2007-03-08 View Report
Annual return. Legacy. 2007-02-26 View Report
Accounts. Accounts type small. 2006-10-30 View Report
Incorporation. Memorandum articles. 2006-10-05 View Report
Resolution. Description: Resolutions. 2006-10-05 View Report
Mortgage. Description: Dec mort/charge *****. 2006-10-04 View Report
Annual return. Legacy. 2006-02-09 View Report
Mortgage. Description: Dec mort/charge *****. 2005-12-09 View Report
Accounts. Accounts type small. 2005-10-10 View Report
Change of name. Description: Company name changed tsi (uk) LIMITED\certificate issued on 09/09/05. 2005-09-09 View Report
Mortgage. Description: Dec mort/charge *****. 2005-07-07 View Report
Annual return. Legacy. 2005-07-06 View Report
Capital. Description: Ad 31/03/04--------- £ si 749990@.1=74999 £ ic 1/75000. 2005-06-27 View Report
Resolution. Description: Resolutions. 2005-06-24 View Report
Officers. Description: Director resigned. 2005-05-09 View Report
Accounts. Legacy. 2004-11-30 View Report
Mortgage. Mortgage alter floating charge. 2004-05-07 View Report
Mortgage. Mortgage alter floating charge. 2004-05-06 View Report
Mortgage. Description: Partic of mort/charge *****. 2004-04-20 View Report
Mortgage. Description: Partic of mort/charge *****. 2004-04-14 View Report
Mortgage. Description: Partic of mort/charge *****. 2004-04-08 View Report
Change of name. Description: Company name changed york place (no. 312) LIMITED\certificate issued on 07/04/04. 2004-04-07 View Report
Officers. Description: New director appointed. 2004-04-01 View Report
Officers. Description: Director resigned. 2004-03-29 View Report
Officers. Description: New director appointed. 2004-03-26 View Report
Officers. Description: New director appointed. 2004-03-26 View Report
Incorporation. Incorporation company. 2004-02-06 View Report