- Company Overview for THISTLE NEWS & GIFTS LIMITED (SC343404)
- Filing history for THISTLE NEWS & GIFTS LIMITED (SC343404)
- People for THISTLE NEWS & GIFTS LIMITED (SC343404)
- More for THISTLE NEWS & GIFTS LIMITED (SC343404)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
20 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
12 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
29 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
03 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
03 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
04 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
28 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
|
|
28 Feb 2016 | AA | Micro company accounts made up to 31 May 2015 | |
21 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-21
|
|
21 Jun 2015 | CH01 | Director's details changed for Ayaz Gul on 5 May 2015 | |
21 Jun 2015 | AD01 | Registered office address changed from 3 Northwood Park Deans Livingston West Lothian EH54 8BD to 48 High Street Kirriemuir Angus DD8 4EG on 21 June 2015 | |
21 Jun 2015 | CH03 | Secretary's details changed for Ayaz Gul on 5 May 2015 | |
21 Jun 2015 | TM01 | Termination of appointment of Rukhsana Gul as a director on 21 June 2015 | |
21 Jun 2015 | TM01 | Termination of appointment of Mohammad Riaz Gul as a director on 21 June 2015 | |
31 Mar 2015 | AA | Micro company accounts made up to 31 May 2014 |