Advanced company searchLink opens in new window

THE 3-TRU 3D TECHNICAL IMAGING CORPORATION LIMITED

Company number SC411461

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 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2024 DS01 Application to strike the company off the register
09 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company closing down/lack of funding scottish enterprise 21/12/2023
06 Jul 2023 AA Micro company accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
05 Aug 2022 AA Micro company accounts made up to 30 November 2021
03 Aug 2022 AD01 Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Waverley Chambers Ladhope Vale Galashiels TD1 1BW on 3 August 2022
07 Jan 2022 CS01 Confirmation statement made on 17 November 2021 with no updates
11 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Dec 2020 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 22 December 2020
16 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
11 Dec 2020 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 11 December 2020
20 Nov 2020 AA Micro company accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with no updates
15 Aug 2019 AA Micro company accounts made up to 30 November 2018
30 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with updates
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
20 Apr 2018 AP04 Appointment of Dentons Secretaries Limited as a secretary on 12 April 2018
20 Apr 2018 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary on 12 April 2018
04 Apr 2018 AP01 Appointment of John David Hepworth as a director on 30 March 2018
27 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with updates
07 Aug 2017 AA Micro company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015