Advanced company searchLink opens in new window

CORDANT THISTLE LIMITED

Company number SC230260

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)
16 Mar 2012 CH01 Director's details changed for Phillip Lionel Ullmann on 16 March 2012
16 Mar 2012 CH01 Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012
16 Mar 2012 CH01 Director's details changed for Daniel Liebert on 16 March 2012
16 Mar 2012 CH03 Secretary's details changed for Alan Connor on 16 March 2012
02 Dec 2011 AA Full accounts made up to 30 June 2011
06 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 4
06 Jun 2011 MG01s Particulars of a mortgage or charge / charge no: 5
02 Jun 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
15 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/03/2024 under section 1088 of the Companies Act 2006
13 Jan 2011 AA Full accounts made up to 30 June 2010
23 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/03/2024 under section 1088 of the Companies Act 2006
09 Dec 2009 AA Full accounts made up to 30 June 2009
02 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/03/2024 under section 1088 of the Companies Act 2006
02 Sep 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/03/2024 under section 1088 of the Companies Act 2006
21 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 30/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
17 Jun 2009 AA Full accounts made up to 30 June 2008
05 May 2009 363a Return made up to 11/04/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/03/2024 under section 1088 of the Companies Act 2006
03 Sep 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008
06 Jun 2008 363a Return made up to 11/04/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/03/2024 under section 1088 of the Companies Act 2006
06 Feb 2008 AA Full accounts made up to 31 March 2007
04 Feb 2008 287 Registered office changed on 04/02/08 from: 10 newton place glasgow G3 7PR
07 Aug 2007 225 Accounting reference date shortened from 31/03/08 to 31/12/07
10 May 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Guarantee approved 30/03/07
25 Apr 2007 363a Return made up to 11/04/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/03/2024 under section 1088 of the Companies Act 2006