Advanced company searchLink opens in new window

THISTLE GENERATORS LIMITED

Company number SC382986

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)
15 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
10 Nov 2015 AA Accounts for a small company made up to 30 June 2015
18 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
18 Aug 2015 AD01 Registered office address changed from Cadder House Cloberfield Milngavie Glasgow G62 7LN to Cadder House, 160 Clober Road Milngavie Glasgow G62 7LW on 18 August 2015
25 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Oct 2014 TM01 Termination of appointment of David Robert Bell as a director on 25 September 2014
19 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1
17 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
14 Jan 2014 TM01 Termination of appointment of Gordon Taylor as a director
27 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
18 Oct 2012 AA Full accounts made up to 30 June 2012
22 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
09 May 2012 MISC Section 519 auditors statement
02 Dec 2011 AA Accounts for a small company made up to 30 June 2011
22 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Mr John Pirrie on 1 February 2011
22 Aug 2011 CH01 Director's details changed for Mr Brian Muirie on 1 February 2011
22 Aug 2011 CH01 Director's details changed for Mr James Pirrie on 1 February 2011
22 Aug 2011 CH01 Director's details changed for Mr Paul Adam Moore on 1 February 2011
22 Aug 2011 CH01 Director's details changed for Mr Ian Buchan on 1 February 2011
22 Aug 2011 CH01 Director's details changed for Mr David Robert Bell on 1 February 2011
22 Aug 2011 CH01 Director's details changed for Mr Brian Aitken on 1 February 2011
08 Aug 2011 AP01 Appointment of Mr Gordon John Taylor as a director
11 May 2011 TM02 Termination of appointment of Md Secretaries Limited as a secretary
15 Apr 2011 AA01 Current accounting period shortened from 31 August 2011 to 30 June 2011