- Company Overview for THOMPSON MASONRY (EDINBURGH) LTD. (SC309816)
- Filing history for THOMPSON MASONRY (EDINBURGH) LTD. (SC309816)
- People for THOMPSON MASONRY (EDINBURGH) LTD. (SC309816)
- More for THOMPSON MASONRY (EDINBURGH) LTD. (SC309816)
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 |