- Company Overview for THISTLE AVIATION SERVICES LIMITED (SC262441)
- Filing history for THISTLE AVIATION SERVICES LIMITED (SC262441)
- People for THISTLE AVIATION SERVICES LIMITED (SC262441)
- Charges for THISTLE AVIATION SERVICES LIMITED (SC262441)
- More for THISTLE AVIATION SERVICES LIMITED (SC262441)
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) |
---|---|---|---|
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
05 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
01 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
26 Jan 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
26 Jan 2011 | AD01 | Registered office address changed from Thistle House Cartmore Industrial Estate Lochgelly Fife KY5 8LL on 26 January 2011 | |
20 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Jul 2010 | AP03 | Appointment of Mr James Alistair Watt as a secretary | |
13 Jul 2010 | TM01 | Termination of appointment of Robert Garmory as a director | |
13 Jul 2010 | TM01 | Termination of appointment of Janice Hepburn as a director | |
13 Jul 2010 | TM02 | Termination of appointment of Robert Garmory as a secretary | |
26 Jan 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Janice June Hepburn on 1 October 2009 | |
03 Jul 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 Jan 2009 | 363a | Return made up to 26/01/09; full list of members | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Jan 2008 | 363a | Return made up to 26/01/08; full list of members | |
02 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 |