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)
15 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jul 2010 AA Full accounts made up to 31 March 2008
15 Apr 2010 CC04 Statement of company's objects
15 Apr 2010 MEM/ARTS Memorandum and Articles of Association
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Apr 2010 AP01 Appointment of Josiphine Riley as a director
14 Apr 2010 TM01 Termination of appointment of Angus Sinclair as a director
02 Mar 2010 AA Full accounts made up to 31 March 2006
02 Mar 2010 AA Full accounts made up to 31 March 2007
24 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
19 Jan 2010 AA01 Previous accounting period shortened from 31 March 2010 to 30 November 2009
19 Jan 2010 TM01 Termination of appointment of Josephine Sinclair as a director
04 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
29 May 2009 CERTNM Company name changed orcades viking LIMITED\certificate issued on 29/05/09
03 Feb 2009 363a Return made up to 28/01/09; full list of members
08 Feb 2008 AA Full accounts made up to 31 March 2005
01 Feb 2008 363a Return made up to 28/01/08; full list of members
01 Feb 2008 353 Location of register of members
13 Nov 2007 288a New secretary appointed
13 Nov 2007 288b Secretary resigned
13 Nov 2007 287 Registered office changed on 13/11/07 from: vins hamar hillside road stromness isle of orkney KW16 3AH
17 Aug 2007 288c Director's particulars changed
17 Aug 2007 288c Director's particulars changed
26 Jul 2007 AA Full accounts made up to 31 March 2004
19 Apr 2007 363a Return made up to 28/01/07; full list of members