Tusk Group (scotland) Ltd

General information

Name:

Tusk Group (scotland) Limited

Office Address:

Third Floor, Turnberry House 175 West George Street G2 2LB Glasgow

Number: SC264281

Incorporation date: 2004-03-02

Dissolution date: 2021-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Glasgow registered with number: SC264281. This company was started in 2004. The main office of this company was located at Third Floor, Turnberry House 175 West George Street. The zip code for this location is G2 2LB. The company was formally closed on 2021-03-17, which means it had been active for 17 years. This company has a history in business name changes. Previously the company had two different names. Up till 2014 the company was run as Tusk Plant & Civil Engineering and up to that point its registered company name was Tusk Plant.

The directors included: Freddie K. formally appointed fifteen years ago and Rory K. formally appointed on 2004-04-26.

  • Previous company's names
  • Tusk Group (scotland) Ltd 2014-08-15
  • Tusk Plant & Civil Engineering Limited 2008-11-27
  • Tusk Plant Limited 2004-03-02

Financial data based on annual reports

Company staff

Freddie K.

Role: Director

Appointed: 19 November 2009

Latest update: 29 November 2023

Rory K.

Role: Director

Appointed: 26 April 2004

Latest update: 29 November 2023

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 March 2015
Confirmation statement next due date 14 March 2017
Return last made up date 29 February 2016
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 18 December 2013
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 16 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 16th September 2016. New Address: C/O Wri Associates Ltd Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB. Previous address: 942 South Street Glasgow G14 0AR (AD01)
filed on: 16th, September 2016
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43110 : Demolition
17
Company Age

Similar companies nearby

Closest companies