- Company Overview for TURTLE PACK LTD (SC507778)
- Filing history for TURTLE PACK LTD (SC507778)
- People for TURTLE PACK LTD (SC507778)
- Insolvency for TURTLE PACK LTD (SC507778)
- More for TURTLE PACK LTD (SC507778)
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
|
|
11 Jan 2022 | MA | Memorandum and Articles of Association | |
11 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
29 Dec 2020 | MA | Memorandum and Articles of Association | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
22 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 8 October 2020
|
|
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
|
|
27 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 24 July 2020
|
|
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 |