Advanced company searchLink opens in new window

THISTLE SCIENTIFIC LIMITED

Company number SC180867

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)
28 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
01 Aug 2017 PSC02 Notification of Cleaver Holdings Limited as a person with significant control on 7 July 2017
01 Aug 2017 PSC07 Cessation of Galen Milne as a person with significant control on 7 July 2017
28 Jul 2017 AA01 Previous accounting period extended from 30 April 2017 to 30 June 2017
20 Jul 2017 AP01 Appointment of Mr Adrian John Cleaver as a director on 7 July 2017
20 Jul 2017 AD01 Registered office address changed from 71 Ochiltree Dunblane Perthshire FK15 0DF to Dfds House Goldie Road Uddingston Glasgow G71 6NZ on 20 July 2017
20 Jul 2017 TM02 Termination of appointment of Constance Margaret Milne as a secretary on 7 July 2017
20 Jul 2017 TM01 Termination of appointment of Gerard John Mcgeachey as a director on 7 July 2017
04 Jan 2017 CS01 Confirmation statement made on 24 November 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
17 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 10,000
11 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
01 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 10,000
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
05 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 10,000
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
04 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
16 Jun 2011 466(Scot) Alterations to floating charge 2
09 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 2
07 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Jan 2010 AR01 Annual return made up to 24 November 2009 with full list of shareholders