TYREMANN (SCOTLAND) LTD - History of Changes


DateDescription
2024-04-08 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2024-04-08 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-08 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-03-27 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ROSS CRUIKSHANK / 08/11/2023
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-03-30 update statutory_documents 30/09/22 UNAUDITED ABRIDGED
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-04-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-03-16 update statutory_documents 30/09/21 UNAUDITED ABRIDGED
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-11-05 update statutory_documents CESSATION OF STUART JOHNSTON OSTLE AS A PSC
2021-11-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART OSTLE
2021-05-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-05-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-04-13 update statutory_documents 30/09/20 UNAUDITED ABRIDGED
2020-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES
2020-07-08 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-08 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/09/19 UNAUDITED ABRIDGED
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES
2019-07-08 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-07 update statutory_documents 30/09/18 UNAUDITED ABRIDGED
2018-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-06-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-05-16 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES
2017-02-10 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-02-10 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-01-31 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-03-13 update accounts_last_madeup_date null => 2015-09-30
2016-03-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-02-11 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-09 delete address UNIT 1,2 & 3 OLD MART MARKET ROAD LAURENCEKIRK UNITED KINGDOM AB30 1DG
2015-11-09 insert address UNIT 1,2 & 3 OLD MART MARKET ROAD LAURENCEKIRK AB30 1DG
2015-11-09 insert sic_code 45310 - Wholesale trade of motor vehicle parts and accessories
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date null => 2015-09-30
2015-11-09 update returns_next_due_date 2015-10-28 => 2016-10-28
2015-10-29 update statutory_documents 30/09/15 FULL LIST
2014-09-30 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION