- Company Overview for MAIRS THISTLE EXECUTIVE HIRE LIMITED (SC265257)
- Filing history for MAIRS THISTLE EXECUTIVE HIRE LIMITED (SC265257)
- People for MAIRS THISTLE EXECUTIVE HIRE LIMITED (SC265257)
- Charges for MAIRS THISTLE EXECUTIVE HIRE LIMITED (SC265257)
- Insolvency for MAIRS THISTLE EXECUTIVE HIRE LIMITED (SC265257)
- More for MAIRS THISTLE EXECUTIVE HIRE LIMITED (SC265257)
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) |
---|---|---|---|
06 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2018 | 4.17(Scot) | Notice of final meeting of creditors | |
30 May 2013 | AD01 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 30 May 2013 | |
30 May 2013 | CO4.2(Scot) | Court order notice of winding up | |
30 May 2013 | 4.2(Scot) | Notice of winding up order | |
26 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2012 | TM01 | Termination of appointment of Wilma Mair as a director | |
20 Apr 2012 | AR01 |
Annual return made up to 22 March 2012 with full list of shareholders
Statement of capital on 2012-04-20
|
|
08 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
16 Jun 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
16 Apr 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Apr 2009 | 363a | Return made up to 22/03/09; full list of members | |
12 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
08 Apr 2008 | 363a | Return made up to 22/03/08; full list of members | |
12 Nov 2007 | 288a | New secretary appointed | |
12 Nov 2007 | 287 | Registered office changed on 12/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT | |
12 Nov 2007 | 288b | Secretary resigned | |
18 Apr 2007 | 363a | Return made up to 22/03/07; full list of members | |
13 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
05 Apr 2006 | AA | Total exemption small company accounts made up to 31 March 2005 |