- Company Overview for THORBAY LIMITED (SC142306)
- Filing history for THORBAY LIMITED (SC142306)
- People for THORBAY LIMITED (SC142306)
- Charges for THORBAY LIMITED (SC142306)
- Insolvency for THORBAY LIMITED (SC142306)
- More for THORBAY LIMITED (SC142306)
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) |
---|---|---|---|
18 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2017 | 4.17(Scot) | Notice of final meeting of creditors | |
08 Apr 2014 | AD01 | Registered office address changed from 7 Queens Gardens Aberdeen AB15 4YD on 8 April 2014 | |
20 Feb 2014 | AD01 | Registered office address changed from 18 Queens Road Aberdeen Grampian AB15 4ZT on 20 February 2014 | |
19 Feb 2014 | CO4.2(Scot) | Court order notice of winding up | |
19 Feb 2014 | 4.2(Scot) | Notice of winding up order | |
08 Jan 2014 | CERTNM |
Company name changed orcades viking LIMITED\certificate issued on 08/01/14
|
|
08 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2014 | AD01 | Registered office address changed from Gannochy House Gannochy Edzell Brechin Angus DD9 7UX Scotland on 7 January 2014 | |
09 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2012 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
18 Sep 2012 | AD01 | Registered office address changed from 66 Queens Road Aberdeen AB15 4YE on 18 September 2012 | |
14 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2012 | AR01 |
Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
17 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 39 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2011 | AA | Full accounts made up to 30 November 2009 | |
01 Apr 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
26 Nov 2010 | AA | Full accounts made up to 31 March 2009 | |
02 Nov 2010 | CERTNM |
Company name changed glenlochy LIMITED\certificate issued on 02/11/10
|
|
02 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | MEM/ARTS | Memorandum and Articles of Association |