Advanced company searchLink opens in new window

THUSGLITER LTD

Company number SC623688

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)
08 Jul 2024 AA Micro company accounts made up to 5 April 2024
11 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
13 Feb 2024 AD01 Registered office address changed from 81 Laburnum Road, Uddingston Glasgow G71 5AE United Kingdom to 1F9 Leith Business Centre, 4a Marine Esplanade Edinburgh EH6 7LU on 13 February 2024
27 Oct 2023 AA Micro company accounts made up to 5 April 2023
02 Apr 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
28 Mar 2023 AD01 Registered office address changed from Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB to 81 Laburnum Road, Uddingston Glasgow G71 5AE on 28 March 2023
21 Sep 2022 AA Micro company accounts made up to 5 April 2022
22 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 5 April 2021
06 Oct 2021 PSC01 Notification of Jenny Rose Morano as a person with significant control on 31 December 2020
06 Oct 2021 PSC07 Cessation of Edwin Rayco as a person with significant control on 31 December 2020
14 Sep 2021 AP01 Appointment of Jenny Rose Morano as a director on 31 December 2020
14 Sep 2021 TM01 Termination of appointment of Edwin Rayco as a director on 31 December 2020
14 Sep 2021 PSC07 Cessation of Chenise Mary Catherine Deakin as a person with significant control on 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 7 March 2021 with updates
05 Feb 2021 AA Micro company accounts made up to 5 April 2020
05 May 2020 CS01 Confirmation statement made on 7 March 2020 with updates
11 Jul 2019 AA01 Current accounting period extended from 31 March 2020 to 5 April 2020
21 May 2019 PSC01 Notification of Edwin Rayco as a person with significant control on 20 March 2019
09 May 2019 TM01 Termination of appointment of Chenise Deakin as a director on 20 March 2019
07 May 2019 AP01 Appointment of Mr Edwin Rayco as a director on 20 March 2019
16 Apr 2019 AD01 Registered office address changed from 2/1 139 Mossvale Road Glasgow G33 5PT United Kingdom to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on 16 April 2019
08 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-08
  • GBP 1