Advanced company searchLink opens in new window

TURTLE PACK LTD

Company number SC507778

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)
13 Jan 2023 TM02 Termination of appointment of Thorntons Law Llp as a secretary on 13 January 2023
01 Dec 2022 AD01 Registered office address changed from C/O Begbies Traynor, Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP to C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU on 1 December 2022
01 Dec 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
27 Oct 2022 AD01 Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to C/O Begbies Traynor, Third Floor Finlay House 10-14 West Nile Street Glasgow G1 2PP on 27 October 2022
27 Oct 2022 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
12 Jul 2022 AA Micro company accounts made up to 30 June 2022
09 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
09 Jun 2022 PSC04 Change of details for Mr Michael David Harkins as a person with significant control on 21 December 2021
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 220.51
11 Jan 2022 MA Memorandum and Articles of Association
11 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2021 AA Micro company accounts made up to 30 June 2021
16 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with updates
07 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2020
  • GBP 203.49
29 Dec 2020 MA Memorandum and Articles of Association
29 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 203.5
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 07/07/2021
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 190.26
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 166.65
06 Oct 2020 AA Micro company accounts made up to 30 June 2020
27 Aug 2020 MA Memorandum and Articles of Association
27 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2020 SH01 Statement of capital following an allotment of shares on 24 July 2020
  • GBP 158.32
30 Jun 2020 AD01 Registered office address changed from 30 Polbeth Road Polbeth West Calder EH55 8SS Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates