- Company Overview for TILELITE LIMITED (SC258075)
- Filing history for TILELITE LIMITED (SC258075)
- People for TILELITE LIMITED (SC258075)
- More for TILELITE LIMITED (SC258075)
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) |
---|---|---|---|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
18 Aug 2014 | AD01 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE to 111 Burghmuir Road Perth PH1 1HU on 18 August 2014 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
31 Oct 2013 | AD02 | Register inspection address has been changed from 114 Rosslyn Avenue Rutherglen Glasgow G73 3EX Scotland | |
31 Oct 2013 | CH01 | Director's details changed for Donald Stephen Fraser Mcnaught on 20 November 2012 | |
31 Oct 2013 | CH01 | Director's details changed for Mr David Andrew Mcnaught on 20 November 2012 | |
31 Oct 2013 | CH03 | Secretary's details changed for David Andrew Mcnaught on 20 November 2012 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
24 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Oct 2012 | CH01 | Director's details changed for David Andrew Mcnaught on 23 October 2012 | |
23 Oct 2012 | AD02 | Register inspection address has been changed | |
23 Oct 2012 | CH03 | Secretary's details changed for David Andrew Mcnaught on 23 October 2012 | |
13 Sep 2012 | AD01 | Registered office address changed from 10 Glashieburn Avenue Bridge of Don Aberdeen AB22 8UQ on 13 September 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Oct 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
19 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 19 November 2009
|
|
19 Nov 2009 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for David Andrew Mcnaught on 17 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Donald Stephen Fraser Mcnaught on 17 November 2009 |