Advanced company searchLink opens in new window

THISTLEWAVE LIMITED

Company number SC482656

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
22 Sep 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
23 Mar 2020 AA01 Previous accounting period extended from 31 July 2019 to 31 January 2020
12 Sep 2019 TM01 Termination of appointment of Fernando Koch as a director on 30 August 2019
25 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
03 Dec 2018 AD01 Registered office address changed from 51 Viewforth Edinburgh EH10 4LQ to 11 Buckstone Crescent Edinburgh EH10 6PJ on 3 December 2018
27 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
11 Apr 2018 AA Micro company accounts made up to 31 July 2017
31 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
01 Aug 2017 AP01 Appointment of Ms Lucia Jimena Juarez as a director on 1 August 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
19 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
20 May 2015 SH01 Statement of capital following an allotment of shares on 5 March 2015
  • GBP 100
06 Mar 2015 AP01 Appointment of Mr Fernando Koch as a director on 5 March 2015
06 Mar 2015 AD01 Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 51 Viewforth Edinburgh EH10 4LQ on 6 March 2015
06 Mar 2015 TM01 Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 5 March 2015
06 Mar 2015 TM02 Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 5 March 2015
22 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-22
  • GBP 1