Download leads from Nexok and grow your business. Find out more

Tubitsafely Ltd

Documents

Total Documents48
Total Pages178

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off
1 December 2020First Gazette notice for voluntary strike-off
24 November 2020Application to strike the company off the register
10 November 2020Change of details for Mr Michael Drysdale Leslie as a person with significant control on 10 November 2020
10 November 2020Director's details changed for Mr Michael Drysdale Leslie on 10 November 2020
30 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 30 October 2020
9 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 9 October 2020
9 September 2020Cessation of Ryan Michael Leslie as a person with significant control on 8 September 2020
9 September 2020Appointment of Mr Michael Drysdale Leslie as a director on 9 September 2020
9 September 2020Notification of Michael Drysdale Leslie as a person with significant control on 9 March 2020
9 September 2020Termination of appointment of Ryan Michael Leslie as a director on 8 September 2020
28 July 2020Total exemption full accounts made up to 31 July 2019
31 August 2019Confirmation statement made on 30 August 2019 with updates
6 June 2019Confirmation statement made on 6 June 2019 with no updates
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019
30 April 2019Total exemption full accounts made up to 31 July 2018
6 June 2018Confirmation statement made on 6 June 2018 with no updates
4 April 2018Total exemption full accounts made up to 31 July 2017
18 June 2017Confirmation statement made on 6 June 2017 with updates
18 June 2017Confirmation statement made on 6 June 2017 with updates
25 April 2017Total exemption small company accounts made up to 31 July 2016
25 April 2017Total exemption small company accounts made up to 31 July 2016
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
29 April 2016Total exemption small company accounts made up to 31 July 2015
29 April 2016Total exemption small company accounts made up to 31 July 2015
6 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
6 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
6 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
5 February 2015Termination of appointment of Michael Drysdale Leslie as a director on 5 February 2015
5 February 2015Appointment of Mr Ryan Michael Leslie as a director on 5 February 2015
5 February 2015Appointment of Mr Ryan Michael Leslie as a director on 5 February 2015
5 February 2015Appointment of Mr Ryan Michael Leslie as a director on 5 February 2015
5 February 2015Termination of appointment of Michael Drysdale Leslie as a director on 5 February 2015
5 February 2015Termination of appointment of Michael Drysdale Leslie as a director on 5 February 2015
22 August 2014Appointment of Mr Michael Drysdale Leslie as a director on 20 August 2014
22 August 2014Appointment of Mr Michael Drysdale Leslie as a director on 20 August 2014
1 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 31 July 2014
1 August 2014Termination of appointment of Cosec Limited as a secretary on 31 July 2014
1 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014
1 August 2014Termination of appointment of Cosec Limited as a director on 31 July 2014
1 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014
1 August 2014Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 24 Beresford Terrace Ayr KA7 2EG on 1 August 2014
1 August 2014Termination of appointment of Cosec Limited as a director on 31 July 2014
1 August 2014Termination of appointment of James Stuart Mcmeekin as a director on 31 July 2014
1 August 2014Termination of appointment of Cosec Limited as a secretary on 31 July 2014
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
31 July 2014Incorporation
Statement of capital on 2014-07-31
  • GBP 1
Sign up now to grow your client base. Plans & Pricing