- Company Overview for TWEED THISTLE LTD (SC647010)
- Filing history for TWEED THISTLE LTD (SC647010)
- People for TWEED THISTLE LTD (SC647010)
- More for TWEED THISTLE LTD (SC647010)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2022 | AD01 | Registered office address changed from 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland to Bellevue Sprouston Kelso Scottish Borders TD5 8HP on 4 August 2022 | |
08 Oct 2021 | AD01 | Registered office address changed from 11 Island Street Galashiels Scottish Borders TD1 1NZ Scotland to 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ on 8 October 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mr Christopher Spain as a person with significant control on 1 October 2021 | |
08 Oct 2021 | CH01 | Director's details changed for Mr Christopher Spain on 1 October 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 16 June 2021 with updates | |
11 Aug 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
16 Jun 2020 | TM01 | Termination of appointment of Natalie Sandu as a director on 10 June 2020 | |
16 Jun 2020 | PSC01 | Notification of Christopher Spain as a person with significant control on 13 June 2020 | |
16 Jun 2020 | PSC07 | Cessation of Natalie Sandu as a person with significant control on 13 June 2020 | |
16 Jun 2020 | CH01 | Director's details changed for Mr Christopher Spain on 16 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from 3 Courthill Farm Cottages Kelso Scottish Borders TD5 7RU Scotland to 11 Island Street Galashiels Scottish Borders TD1 1NZ on 15 June 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Ronda Oxnam Road Jedburgh TD8 6QJ United Kingdom to 3 Courthill Farm Cottages Kelso Scottish Borders TD5 7RU on 15 June 2020 | |
12 Jun 2020 | AP01 | Appointment of Mr Christopher Spain as a director on 10 June 2020 | |
13 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-13
|