About

Registered Number: SC363167
Date of Incorporation: 27/07/2009 (14 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Wright, Johnston & Mackenzie Llp, 12 - 13 St. Andrew Square, Edinburgh, EH2 2AF,

 

Having been setup in 2009, Total Group Holdings Ltd has its registered office in Edinburgh, it's status is listed as "Liquidation". We don't currently know the number of employees at the business. Ball, Robert, Brian Reid Ltd. are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALL, Robert 27 July 2009 - 1
BRIAN REID LTD. 27 July 2009 27 July 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 August 2018
CO4.2(Scot) - N/A 06 August 2018
4.2(Scot) - N/A 06 August 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 06 December 2017
CS01 - N/A 04 August 2017
AD01 - Change of registered office address 06 June 2017
AA - Annual Accounts 14 March 2017
RESOLUTIONS - N/A 22 February 2017
AD01 - Change of registered office address 21 February 2017
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 28 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 17 August 2015
CH01 - Change of particulars for director 17 August 2015
CH03 - Change of particulars for secretary 17 August 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 22 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 21 December 2011
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 11 August 2011
CH03 - Change of particulars for secretary 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AA - Annual Accounts 08 April 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 16 September 2010
AR01 - Annual Return 14 September 2010
AA01 - Change of accounting reference date 14 September 2010
CERTNM - Change of name certificate 25 August 2010
RESOLUTIONS - N/A 25 August 2010
AP01 - Appointment of director 01 March 2010
AP03 - Appointment of secretary 22 February 2010
RESOLUTIONS - N/A 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
NEWINC - New incorporation documents 27 July 2009

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.