- Company Overview for THOMAS SINCLAIR INSTALLATIONS LTD (SC521403)
- Filing history for THOMAS SINCLAIR INSTALLATIONS LTD (SC521403)
- People for THOMAS SINCLAIR INSTALLATIONS LTD (SC521403)
- More for THOMAS SINCLAIR INSTALLATIONS LTD (SC521403)
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) |
---|---|---|---|
06 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
04 Dec 2015 | AP01 | Appointment of Mr Michael Thomas Sinclair as a director on 2 December 2015 | |
04 Dec 2015 | AD01 | Registered office address changed from Aincroft 18 Neidpath Road West Whitecraigs Glasgow G46 6SS Scotland to 24 Beresford Terrace Ayr KA7 2EG on 4 December 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 30 November 2015 | |
01 Dec 2015 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to Aincroft 18 Neidpath Road West Whitecraigs Glasgow G46 6SS on 1 December 2015 | |
01 Dec 2015 | TM02 | Termination of appointment of Cosec Limited as a secretary on 30 November 2015 | |
01 Dec 2015 | TM01 | Termination of appointment of Cosec Limited as a director on 30 November 2015 | |
30 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-30
|