Advanced company searchLink opens in new window

TIREE DESIGN 59 LTD

Company number SC363251

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)
24 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
26 Jun 2023 AP03 Appointment of Mr Andrew Peter Blackhall as a secretary on 21 June 2023
26 Jun 2023 TM02 Termination of appointment of Lindsays Ws as a secretary on 20 June 2023
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
01 Jul 2020 AA Micro company accounts made up to 31 October 2019
17 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 31 October 2018
16 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
12 Oct 2018 AA Micro company accounts made up to 31 October 2017
12 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
16 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
14 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Apr 2017 CS01 Confirmation statement made on 1 July 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Dec 2015 AA01 Previous accounting period extended from 31 July 2015 to 31 October 2015
09 Sep 2015 CERTNM Company name changed tiree wind turbines LTD\certificate issued on 09/09/15
  • RES15 ‐ Change company name resolution on 2015-09-08
14 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
14 Jul 2015 AD01 Registered office address changed from The Studio 3 Pentland Court Bilston Roslin Midlothian EH25 9TA Scotland to The Studio 3 Pentland Court Bilston Roslin Midlothian EH25 9TA on 14 July 2015
14 Jul 2015 AD01 Registered office address changed from 31-35 Marchmont Road Edinburgh Lothian EH9 1HU to The Studio 3 Pentland Court Bilston Roslin Midlothian EH25 9TA on 14 July 2015
03 Jun 2015 AA Accounts for a dormant company made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100