- Company Overview for THISTLE SCIENTIFIC LIMITED (SC180867)
- Filing history for THISTLE SCIENTIFIC LIMITED (SC180867)
- People for THISTLE SCIENTIFIC LIMITED (SC180867)
- Charges for THISTLE SCIENTIFIC LIMITED (SC180867)
- More for THISTLE SCIENTIFIC LIMITED (SC180867)
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
|
|
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
|
|
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
|
|
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 |