About

Registered Number: SC191507
Date of Incorporation: 27/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: C/O Morton Fraser Llp 5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL,

 

Based in Edinburgh, Twm (Scotland) Ltd was setup in 1998, it's status is listed as "Active". The companies directors are listed as Singh, Galab, Singh, Surinder, Singh Gold, Dildar, Sarwar, Munha, Sarwar, Shehbaz, Sarwar, Shehzad at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Galab 05 July 2017 - 1
SINGH, Surinder 05 July 2017 - 1
SINGH GOLD, Dildar 05 July 2017 - 1
SARWAR, Munha 27 November 1998 05 July 2017 1
SARWAR, Shehbaz 27 November 1998 05 July 2017 1
SARWAR, Shehzad 27 November 1998 05 July 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2020
AA - Annual Accounts 29 June 2020
AA01 - Change of accounting reference date 29 June 2020
CS01 - N/A 20 April 2020
MR04 - N/A 13 February 2020
MR01 - N/A 07 February 2020
AA - Annual Accounts 02 October 2019
AA01 - Change of accounting reference date 28 August 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 31 July 2017
AP01 - Appointment of director 31 July 2017
AD01 - Change of registered office address 31 July 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
PSC07 - N/A 31 July 2017
TM02 - Termination of appointment of secretary 31 July 2017
MR04 - N/A 31 July 2017
RESOLUTIONS - N/A 19 July 2017
PSC02 - N/A 19 July 2017
AA - Annual Accounts 14 July 2017
MR01 - N/A 07 July 2017
CS01 - N/A 11 April 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 27 January 2016
CH01 - Change of particulars for director 27 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH01 - Change of particulars for director 17 January 2013
CH03 - Change of particulars for secretary 17 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 30 November 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 05 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 29 May 2009
419a(Scot) - N/A 24 March 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 19 August 2008
410(Scot) - N/A 17 July 2008
363s - Annual Return 01 May 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 24 April 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 22 September 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 27 March 2003
410(Scot) - N/A 09 December 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1998
288b - Notice of resignation of directors or secretaries 30 November 1998
NEWINC - New incorporation documents 27 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

A registered charge 05 July 2017 Fully Satisfied

N/A

Bond & floating charge 08 July 2008 Fully Satisfied

N/A

Bond & floating charge 18 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.