Advanced company searchLink opens in new window

T.M.I. LIMITED

Company number SC136251

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 July 2017
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
30 Sep 2016 TM01 Termination of appointment of Derek Knowles as a director on 19 September 2016
30 Sep 2016 AP01 Appointment of Mr Warren Davies as a director on 19 September 2016
04 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
12 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
27 Jun 2014 AD01 Registered office address changed from Titanium 1 King's Inch Place Renfrew PA4 8WF on 27 June 2014
19 Feb 2014 TM01 Termination of appointment of Ronald Kihlken as a director
19 Feb 2014 TM02 Termination of appointment of Jaqueline Kihlken as a secretary
19 Feb 2014 AP01 Appointment of Mr Derek Knowles as a director
18 Feb 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
05 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jul 2013 CH01 Director's details changed for Mr Ronald Walter Kihlken on 30 July 2013
30 Jul 2013 CH03 Secretary's details changed for Jaqueline Kihlken on 30 July 2013
30 Jul 2013 AD01 Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 30 July 2013
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
19 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Feb 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
04 Aug 2011 AD01 Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 4 August 2011
04 May 2011 AA Total exemption small company accounts made up to 31 January 2011