Advanced company searchLink opens in new window

THERMAPRIME UK LTD

Company number SC463981

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 DS01 Application to strike the company off the register
06 Jan 2022 TM01 Termination of appointment of Peter Williams as a director on 1 January 2022
06 Jan 2022 TM01 Termination of appointment of Donald John Macdonald as a director on 1 January 2022
06 Jan 2022 PSC07 Cessation of Donald John Macdonald as a person with significant control on 1 January 2022
09 Sep 2021 AD01 Registered office address changed from 3 Wellington Road Nairn IV12 4RE Scotland to Unit 2a Baxters Industrial Estate Muir of Ord IV6 7UF on 9 September 2021
27 Jul 2021 AA Micro company accounts made up to 30 November 2020
25 Mar 2021 AD01 Registered office address changed from 2a Commerce Street Elgin IV30 1BS Scotland to 3 Wellington Road Nairn IV12 4RE on 25 March 2021
18 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
18 Dec 2019 AA Micro company accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 30 November 2018
05 Feb 2019 AP01 Appointment of Mr Peter Williams as a director on 30 November 2018
05 Feb 2019 CS01 Confirmation statement made on 19 November 2018 with updates
31 Jan 2019 AA Micro company accounts made up to 30 November 2017
15 Dec 2018 AD01 Registered office address changed from 4th Floor Metropolitan House 31-33 High Street Inverness IV1 1HT to 2a Commerce Street Elgin IV30 1BS on 15 December 2018
10 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2018 TM01 Termination of appointment of Stephen Allan Dunn as a director on 26 February 2018
21 Jun 2018 PSC07 Cessation of Stephen Allan Dunn as a person with significant control on 26 February 2018
31 Jan 2018 CS01 Confirmation statement made on 19 November 2017 with no updates
29 Nov 2017 PSC01 Notification of Stephen Allan Dunn as a person with significant control on 18 November 2016
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
24 Jan 2017 AP01 Appointment of Mr Stephen Allan Dunn as a director on 18 November 2016