- Company Overview for THERMAL TRACKERS LTD. (SC424242)
- Filing history for THERMAL TRACKERS LTD. (SC424242)
- People for THERMAL TRACKERS LTD. (SC424242)
- More for THERMAL TRACKERS LTD. (SC424242)
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) |
---|---|---|---|
31 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2015 | DS01 | Application to strike the company off the register | |
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
19 Aug 2013 | AR01 |
Annual return made up to 16 May 2013 with full list of shareholders
Statement of capital on 2013-08-19
|
|
19 Aug 2013 | AA | Accounts for a dormant company made up to 31 May 2013 | |
19 Jul 2012 | AD01 | Registered office address changed from Cumbernauld Business Centre 1-8 Telford Road Lenziemill Industrial Estate Cumbernauld Glasgow ML6 2AX Scotland on 19 July 2012 | |
15 Jun 2012 | AP01 | Appointment of Mr Gordon Speirs as a director | |
15 Jun 2012 | AP01 | Appointment of Mr Andrew Speirs as a director | |
18 May 2012 | TM01 | Termination of appointment of Peter Trainer as a director | |
18 May 2012 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
18 May 2012 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
16 May 2012 | NEWINC | Incorporation |