Advanced company searchLink opens in new window

THM ASSOCIATES LIMITED

Company number SC294501

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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2017 DS01 Application to strike the company off the register
27 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 January 2016
08 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 4
23 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
22 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
07 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4
09 May 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Mar 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
07 Aug 2012 AD01 Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 St. Vincent Street Glasgow G2 5JF Scotland on 7 August 2012
10 May 2012 AA Total exemption small company accounts made up to 31 January 2012
18 Jan 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
18 Jan 2012 AP03 Appointment of Ann Quinn as a secretary
18 Jan 2012 TM02 Termination of appointment of Irene Houston as a secretary
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
27 Sep 2011 AD01 Registered office address changed from James Watt Centre Scottish Ent Tech Park East Kilbride Glasgow G75 0GD on 27 September 2011
04 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
04 Mar 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Donald Raffe Graham Tilston on 4 March 2010
04 Mar 2010 CH01 Director's details changed for Brian Gilchrist Houston on 4 March 2010
09 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009