T C S DUNOON LIMITED - GLASGOW


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

Description Filing date
Accounts. Accounts type total exemption full. 2024-02-29 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Officers. Termination date: 2022-01-13. Officer name: Kenneth Grogans. 2023-04-04 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type total exemption full. 2022-03-21 View Report
Accounts. Accounts type total exemption full. 2021-05-24 View Report
Confirmation statement. Statement with updates. 2021-05-10 View Report
Confirmation statement. Statement with no updates. 2020-06-14 View Report
Accounts. Accounts type total exemption full. 2020-02-27 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with updates. 2018-05-11 View Report
Accounts. Accounts type total exemption full. 2018-02-21 View Report
Confirmation statement. Statement with updates. 2017-05-15 View Report
Officers. Officer name: Mrs Lily Lorraine Grogans. Change date: 2016-04-05. 2017-05-15 View Report
Officers. Change date: 2016-04-05. Officer name: Mr Kenneth Grogans. 2017-05-15 View Report
Accounts. Accounts type total exemption small. 2017-02-28 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Accounts. Accounts type total exemption small. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type total exemption small. 2015-02-20 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Accounts. Accounts type total exemption small. 2014-02-28 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Accounts. Accounts type total exemption small. 2013-02-27 View Report
Officers. Change date: 2012-10-02. Officer name: Mrs Lorraine Grogans. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2012-05-18 View Report
Address. Change date: 2012-05-18. Old address: Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ United Kingdom. 2012-05-18 View Report
Accounts. Accounts type total exemption small. 2012-02-22 View Report
Annual return. With made up date full list shareholders. 2011-06-07 View Report
Accounts. Accounts type total exemption small. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-06-04 View Report
Officers. Officer name: Karen Campbell. 2010-06-04 View Report
Capital. Capital allotment shares. 2010-04-29 View Report
Officers. Officer name: Kenneth Grogans. 2010-04-29 View Report
Officers. Officer name: Lorraine Grogans. 2010-04-29 View Report
Change of name. Description: Company name changed m p a financial solutions LTD\certificate issued on 19/04/10. 2010-04-19 View Report
Resolution. Description: Resolutions. 2010-04-19 View Report
Accounts. Accounts type dormant. 2010-02-08 View Report
Address. Change date: 2010-01-08. Old address: C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow Strathclyde G1 3NQ Scotland. 2010-01-08 View Report
Annual return. Legacy. 2009-06-01 View Report
Officers. Description: Director appointed mrs karen campbell. 2009-06-01 View Report
Address. Description: Registered office changed on 09/05/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland. 2008-05-09 View Report
Officers. Description: Appointment terminated secretary cosec LIMITED. 2008-05-08 View Report
Officers. Description: Appointment terminated director cosec LIMITED. 2008-05-08 View Report
Officers. Description: Appointment terminated director codir LIMITED. 2008-05-08 View Report
Incorporation. Incorporation company. 2008-05-08 View Report