About

Registered Number: SC218276
Date of Incorporation: 20/04/2001 (23 years and 2 months ago)
Company Status: Liquidation
Registered Address: INVOCAS BUSINESS RECOVERY AND INSOLVENCY LIMITED, James Millar House 98 West George Street, Glasgow, G2 1PJ

 

Tenna Construction Ltd was setup in 2001, it has a status of "Liquidation". We do not know the number of employees at this business. The companies directors are Timmons, Elaine, Mckenna, James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENNA, James 20 April 2001 07 November 2002 1
Secretary Name Appointed Resigned Total Appointments
TIMMONS, Elaine 29 April 2004 - 1

Filing History

Document Type Date
CO4.2(Scot) - N/A 26 January 2011
4.2(Scot) - N/A 26 January 2011
AD01 - Change of registered office address 26 January 2011
SOAS(A) - Striking-off action suspended (Section 652A) 20 March 2010
GAZ1(A) - First notification of strike-off in London Gazette) 19 March 2010
DS01 - Striking off application by a company 09 March 2010
DISS40 - Notice of striking-off action discontinued 28 April 2009
363a - Annual Return 27 April 2009
DISS16(SOAS) - N/A 20 March 2009
GAZ1 - First notification of strike-off action in London Gazette 06 February 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 29 April 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 26 April 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
363s - Annual Return 20 May 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 19 May 2003
288b - Notice of resignation of directors or secretaries 11 November 2002
363s - Annual Return 18 June 2002
287 - Change in situation or address of Registered Office 08 March 2002
288b - Notice of resignation of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.