Advanced company searchLink opens in new window

THORNTREE CONSULTANCY LTD.

Company number SC368083

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)
16 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2013 DS01 Application to strike the company off the register
16 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2012-11-16
  • GBP 100
16 Nov 2012 AD01 Registered office address changed from 78 Carlton Place Glasgow G5 9th Scotland on 16 November 2012
21 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Jan 2012 AR01 Annual return made up to 5 November 2011
05 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Aug 2011 SH08 Change of share class name or designation
26 Jan 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
11 Dec 2009 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
11 Dec 2009 SH01 Statement of capital following an allotment of shares on 5 November 2009
  • GBP 100
11 Dec 2009 AP01 Appointment of Blair John Mckellar as a director
11 Dec 2009 AP01 Appointment of David Eric Stimpson as a director
08 Nov 2009 TM02 Termination of appointment of Peter Trainer as a secretary
08 Nov 2009 TM01 Termination of appointment of Susan Mcintosh as a director
08 Nov 2009 TM01 Termination of appointment of Peter Trainer as a director
05 Nov 2009 NEWINC Incorporation