Advanced company searchLink opens in new window

TWEED THISTLE LTD

Company number SC647010

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-13
  • GBP 1