Advanced company searchLink opens in new window

THUROT LIMITED

Company number SC512891

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2024 DS01 Application to strike the company off the register
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
21 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
19 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
12 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
12 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Aug 2019 AD01 Registered office address changed from 1 Quarry Road Strathmiglo Cupar KY14 7QN Scotland to 86 the Ness Dollar FK14 7EB on 16 August 2019
16 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
01 Apr 2019 AA Micro company accounts made up to 30 June 2018
01 Sep 2018 PSC04 Change of details for Mr Oliver Quentin Dewhurst Pearce as a person with significant control on 1 September 2018
01 Sep 2018 CH01 Director's details changed for Mr Oliver Quentin Dewhurst Pearce on 1 September 2018
11 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Oct 2017 AD01 Registered office address changed from 26 the Causeway Edinburgh EH15 3PZ Scotland to 1 Quarry Road Strathmiglo Cupar KY14 7QN on 3 October 2017
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
23 Mar 2017 AA Micro company accounts made up to 30 June 2016
12 Oct 2016 TM01 Termination of appointment of Stuart Lee Whipps as a director on 12 October 2016
11 Sep 2016 AD01 Registered office address changed from 36 Spylaw Road Edinburgh EH10 5BL Scotland to 26 the Causeway Edinburgh EH15 3PZ on 11 September 2016
24 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
15 Jul 2016 CH01 Director's details changed for Mr Oliver Quentin Dewhurst Pearce on 13 June 2016