Advanced company searchLink opens in new window

THOMPSON MASONRY (EDINBURGH) LTD.

Company number SC309816

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)
06 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2008 288c Director's Change of Particulars / christopher thompson / 31/07/2008 / HouseName/Number was: , now: 70; Street was: 75/5 granton crescent, now: high street; Area was: , now: loanhead; Post Code was: EH5 1NZ, now: EH20 9RR
10 Jun 2008 288b Appointment Terminated Secretary sandra thompson
22 Apr 2008 288b Appointment Terminated Director robbie henderson
15 Nov 2007 363a Return made up to 09/10/07; full list of members
17 Oct 2007 287 Registered office changed on 17/10/07 from: 90 mitchell street glasgow strathclyde G1 3NQ
08 Aug 2007 288a New director appointed
16 Mar 2007 88(2)R Ad 09/10/06--------- £ si 6@1=6 £ ic 1/7
06 Dec 2006 288a New director appointed
06 Dec 2006 288a New secretary appointed
09 Oct 2006 288b Secretary resigned
09 Oct 2006 288b Director resigned
09 Oct 2006 287 Registered office changed on 09/10/06 from: 78 montgomery street edinburgh lothian EH7 5JA
09 Oct 2006 288b Director resigned
09 Oct 2006 NEWINC Incorporation