Advanced company searchLink opens in new window

THOMAS L LTD

Company number SC394632

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)
12 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2015 O/C EARLY DISS Order of court for early dissolution
18 Sep 2013 AD01 Registered office address changed from 9 Glasgow Road Paisley PA1 3QS United Kingdom on 18 September 2013
18 Sep 2013 CO4.2(Scot) Court order notice of winding up
18 Sep 2013 4.2(Scot) Notice of winding up order
05 Sep 2013 4.9(Scot) Appointment of a provisional liquidator
20 May 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1
27 Sep 2012 AA Accounts for a dormant company made up to 31 October 2011
02 Aug 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 October 2011
18 Jul 2012 CH01 Director's details changed for Mrs Denise Mcafee on 20 June 2012
16 Jul 2012 AP01 Appointment of Mrs Denise Mcafee as a director
13 Jul 2012 TM01 Termination of appointment of Amy Mcafee as a director
18 May 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
22 Sep 2011 CERTNM Company name changed jmt 15 LTD.\certificate issued on 22/09/11
  • CONNOT ‐
22 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-19
18 Jul 2011 AP01 Appointment of Amy Mcafee as a director
18 Jul 2011 TM01 Termination of appointment of Ian Barr as a director
09 May 2011 AP01 Appointment of Mr Ian Jeffrey Barr as a director
08 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
08 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
02 Mar 2011 NEWINC Incorporation