About

Registered Number: SC338620
Date of Incorporation: 28/02/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth, Stirlingshire, FK3 8ZE,

 

Founded in 2008, Tth Scotland Ltd have registered office in Grangemouth, Stirlingshire, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANDLISH, Thomas 28 February 2008 - 1
Secretary Name Appointed Resigned Total Appointments
B-CORPORATE LIMITED 28 February 2008 30 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 20 May 2020
AA - Annual Accounts 13 May 2020
AA01 - Change of accounting reference date 13 May 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 28 February 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 07 March 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 13 March 2017
AA - Annual Accounts 31 January 2017
AD01 - Change of registered office address 24 May 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 13 March 2015
AD01 - Change of registered office address 08 September 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 28 October 2010
AD01 - Change of registered office address 18 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 25 September 2009
225 - Change of Accounting Reference Date 25 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
363a - Annual Return 02 March 2009
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.