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.
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 |
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 |
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 |