- Company Overview for THISTLE GENERATORS LIMITED (SC382986)
- Filing history for THISTLE GENERATORS LIMITED (SC382986)
- People for THISTLE GENERATORS LIMITED (SC382986)
- Charges for THISTLE GENERATORS LIMITED (SC382986)
- More for THISTLE GENERATORS LIMITED (SC382986)
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
|
|
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
|
|
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
|
|
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 |