Advanced company searchLink opens in new window

THOMAS AULD & SONS LIMITED

Company number SC018677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
24 May 2022 AD01 Registered office address changed from First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to Third Floor 2 Semple Street Edinburgh City of Edinburgh EH3 8BL on 24 May 2022
18 Sep 2018 AD01 Registered office address changed from 5/9 Brisbane Street Greenock Renfrewshire PA16 8LS to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 18 September 2018
12 Sep 2018 CO4.2(Scot) Court order notice of winding up
12 Sep 2018 4.2(Scot) Notice of winding up order
06 Aug 2018 4.9(Scot) Appointment of a provisional liquidator
24 May 2018 TM01 Termination of appointment of Bruce Duprose Drummond as a director on 24 May 2018
25 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
08 Jan 2018 AA Accounts for a small company made up to 31 March 2017
12 Apr 2017 TM01 Termination of appointment of Alan James Lackie as a director on 19 January 2017
16 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
12 Jan 2017 AA Full accounts made up to 31 March 2016
07 Dec 2016 TM01 Termination of appointment of Fiona Janet Phillips as a director on 1 September 2015
15 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 203,000
08 Jan 2016 AA Accounts for a medium company made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 203,000
31 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
30 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 203,000
30 Jan 2014 TM01 Termination of appointment of Ian Marr as a director
06 Jan 2014 AA Accounts for a medium company made up to 31 March 2013
29 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
28 Dec 2012 AA Accounts for a medium company made up to 31 March 2012
27 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a medium company made up to 31 March 2011