Advanced company searchLink opens in new window

TILE BOUTIQUE (SCOTLAND) LIMITED

Company number SC333847

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)
02 Apr 2024 LIQ14(Scot) Final account prior to dissolution in CVL
19 Oct 2021 MR04 Satisfaction of charge 1 in full
14 Jun 2021 AD01 Registered office address changed from Unit 9 Hayfield Kirkcaldy KY2 5DH to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 14 June 2021
14 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-10
01 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
08 Nov 2019 CH01 Director's details changed for Mr Ian William Guy on 8 November 2019
27 Jun 2019 SH08 Change of share class name or designation
27 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2019 AA Micro company accounts made up to 31 March 2019
05 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
19 Nov 2018 PSC01 Notification of Paul Ivor Anderson Ramage as a person with significant control on 8 December 2017
19 Nov 2018 PSC07 Cessation of Williamina June Roan as a person with significant control on 8 December 2017
19 Nov 2018 PSC07 Cessation of David Miller Roan as a person with significant control on 8 December 2017
12 Dec 2017 SH08 Change of share class name or designation
06 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with updates
12 Jun 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 SH08 Change of share class name or designation
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 March 2017
  • GBP 40,000
03 Apr 2017 MA Memorandum and Articles of Association
03 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 13/11/2016
03 Apr 2017 RP04AR01 Second filing of the annual return made up to 13 November 2015