Advanced company searchLink opens in new window

THORPE HALL LEISURE LIMITED

Company number SC412326

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)
03 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
27 Sep 2024 AA Full accounts made up to 30 December 2023
16 Feb 2024 AP01 Appointment of Mr Peter Brian Edmondson as a director on 16 February 2024
14 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
14 Dec 2023 PSC04 Change of details for Mr Donald Gordon Emslie as a person with significant control on 16 August 2023
14 Dec 2023 CH01 Director's details changed for Mr Donald Gordon Emslie on 16 August 2023
15 May 2023 AA Full accounts made up to 30 December 2022
14 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
17 May 2022 AA Full accounts made up to 30 December 2021
14 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
23 Sep 2021 AA Full accounts made up to 30 December 2020
28 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
08 Dec 2020 AA Full accounts made up to 30 December 2019
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
12 Jun 2019 AA Full accounts made up to 30 December 2018
13 Dec 2018 PSC04 Change of details for Mr James Peter Murphy as a person with significant control on 30 June 2017
13 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
24 Apr 2018 AA Full accounts made up to 30 December 2017
07 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
06 Jun 2017 AA Full accounts made up to 30 December 2016
15 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
10 May 2016 AA Full accounts made up to 30 December 2015
16 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 101
03 Jun 2015 AA Full accounts made up to 30 December 2014
29 Apr 2015 AD01 Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 29 Rutland Square Edinburgh EH1 2BW on 29 April 2015