Advanced company searchLink opens in new window

TEMPLEMORE ESTATES LIMITED

Company number SC187417

Filter by category

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)
26 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2009 DS01 Application to strike the company off the register
10 Jul 2009 363a Return made up to 27/06/09; full list of members
09 Jun 2009 288c Director's Change of Particulars / andrew madin / 30/12/2008 / HouseName/Number was: , now: 49; Street was: 6 (2F2) drumsheugh place, now: murrayfield gardens; Post Code was: EH3 7PT, now: EH12 6DH
04 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008
10 Jul 2008 363a Return made up to 27/06/08; full list of members
27 Aug 2007 AA Total exemption small company accounts made up to 31 January 2007
23 Aug 2007 363a Return made up to 27/06/07; full list of members
13 Oct 2006 AA Total exemption small company accounts made up to 31 January 2006
10 Jul 2006 363a Return made up to 27/06/06; full list of members
03 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
09 Sep 2005 288c Director's particulars changed
29 Jun 2005 363a Return made up to 27/06/05; full list of members
15 Sep 2004 AA Total exemption small company accounts made up to 31 January 2004
08 Jul 2004 287 Registered office changed on 08/07/04 from: 11 atholl crescent edinburgh midlothian EH3 8HE
08 Jul 2004 288a New secretary appointed
08 Jul 2004 288b Secretary resigned
02 Jul 2004 363s Return made up to 27/06/04; full list of members
14 Nov 2003 AA Total exemption small company accounts made up to 31 January 2003
23 Jun 2003 363s Return made up to 27/06/03; full list of members
23 Jun 2003 363(288) Secretary's particulars changed
19 Dec 2002 AA Total exemption full accounts made up to 31 January 2002
19 Nov 2002 288c Director's particulars changed
03 Jul 2002 363s Return made up to 27/06/02; full list of members