Advanced company searchLink opens in new window

THIS-TEL LTD.

Company number SC279193

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)
10 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Feb 2016 DS01 Application to strike the company off the register
02 Feb 2016 TM01 Termination of appointment of Jonathan Charles Mears as a director on 31 December 2015
27 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 October 2013
  • GBP 100
13 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Nov 2013 AD01 Registered office address changed from C/O Gillespie Macandrew Llp 5 5 Atholl Crescent Edinburgh EH3 8EJ Scotland on 29 November 2013
13 Nov 2013 AP01 Appointment of Mr Jonathan Charles Mears as a director
11 Nov 2013 AD01 Registered office address changed from 2Nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 11 November 2013
11 Nov 2013 TM01 Termination of appointment of Lorraine Forsyth as a director
11 Nov 2013 TM02 Termination of appointment of Lorraine Forsyth as a secretary
25 Apr 2013 AD01 Registered office address changed from Archibald Campbell & Harley 37 Queen Street Edinburgh EH2 1JX on 25 April 2013
07 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 2
16 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
14 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Scott Michael Forsyth on 1 February 2010
22 Mar 2010 CH01 Director's details changed for Stephen Forsyth on 1 February 2010