Advanced company searchLink opens in new window

THISTLE DUBH CONSULTING LIMITED

Company number SC389111

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 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 85
19 May 2014 AD01 Registered office address changed from C/O Alltec Construction Units 2 & 3 Merlin Way, Hillend Industrial Park Hillend Dunfermline Fife KY11 9JY on 19 May 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 85
10 Jan 2014 CH03 Secretary's details changed for Miss Ruth Jane Cameron on 1 January 2013
10 Jan 2014 CH01 Director's details changed for Mrs Frances Margaret Cameron on 1 January 2013
10 Jan 2014 AD01 Registered office address changed from Holly House Nivingston Cleish Fife KY13 0LS United Kingdom on 10 January 2014
05 Dec 2013 AD01 Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY United Kingdom on 5 December 2013
27 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
15 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Aug 2012 CERTNM Company name changed fmk (scotland) LIMITED\certificate issued on 30/08/12
  • CONNOT ‐
30 Aug 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-20
29 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
08 Mar 2012 CH01 Director's details changed
08 Mar 2012 CH03 Secretary's details changed for Miss Ruth Jane Cameron on 31 December 2011
20 Dec 2011 AP03 Appointment of Miss Ruth Jane Cameron as a secretary
21 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
25 Nov 2010 AA01 Current accounting period extended from 30 November 2011 to 30 April 2012
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 85
18 Nov 2010 SH01 Statement of capital following an allotment of shares on 18 November 2010
  • GBP 85
18 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)