Advanced company searchLink opens in new window

THORBAY LIMITED

Company number SC142306

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)
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
  • CONNOT ‐
08 Jan 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-12
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
  • GBP 2,008,500
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
  • CONNOT ‐
02 Nov 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-02
15 Sep 2010 MEM/ARTS Memorandum and Articles of Association