- Company Overview for THERMO LOGISTICS (SCOTLAND) LIMITED (SC529941)
- Filing history for THERMO LOGISTICS (SCOTLAND) LIMITED (SC529941)
- People for THERMO LOGISTICS (SCOTLAND) LIMITED (SC529941)
- Charges for THERMO LOGISTICS (SCOTLAND) LIMITED (SC529941)
- Insolvency for THERMO LOGISTICS (SCOTLAND) LIMITED (SC529941)
- More for THERMO LOGISTICS (SCOTLAND) LIMITED (SC529941)
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) |
---|---|---|---|
24 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2022 | AM23(Scot) | Move from Administration to Dissolution | |
22 Dec 2021 | AM10(Scot) | Administrator's progress report | |
01 Jul 2021 | AM10(Scot) | Administrator's progress report | |
06 May 2021 | AM19(Scot) | Notice of extension of period of Administration | |
30 Dec 2020 | AM10(Scot) | Administrator's progress report | |
07 Sep 2020 | AM16(Scot) | Order removing administrator from office | |
12 Aug 2020 | AM07(Scot) | Creditors’ decision on administrator’s proposals | |
12 Aug 2020 | AM11(Scot) | Appointment of replacement or additional administrator | |
20 Jul 2020 | AM03(Scot) | Notice of Administrator's proposal | |
17 Jul 2020 | LIQ MISC | INSOLVENCY:Notice of insufficient property for distribution to unsecured creditors other than by virtue of s, 176A(2)(a) | |
29 May 2020 | AD01 | Registered office address changed from 59 Napier Road Wardpark North Cumbernauld Glasgow G68 0EF United Kingdom to First Floor, Quay 2 139 Fountainbridge Edinburgh City of Edinburgh EH3 9QG on 29 May 2020 | |
27 May 2020 | AM01(Scot) | Appointment of an administrator | |
16 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Jul 2019 | MR01 | Registration of charge SC5299410003, created on 15 July 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
01 May 2019 | CH01 | Director's details changed for Miss Heather Menzies on 1 May 2019 | |
11 Jan 2019 | MR04 | Satisfaction of charge SC5299410001 in full | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2018 | MR01 | Registration of charge SC5299410002, created on 20 December 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
18 Jan 2018 | TM01 | Termination of appointment of Paul Robert Anderson as a director on 11 January 2018 | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Garry Cadden as a director on 15 August 2017 |