- Company Overview for THISTLE SPV3 LIMITED (SC715926)
- Filing history for THISTLE SPV3 LIMITED (SC715926)
- People for THISTLE SPV3 LIMITED (SC715926)
- Insolvency for THISTLE SPV3 LIMITED (SC715926)
- More for THISTLE SPV3 LIMITED (SC715926)
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) |
---|---|---|---|
18 Apr 2024 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland to Suite B, 4th Floor, Meridian Union Row Aberdeen AB10 1SA on 18 April 2024 | |
16 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
28 Dec 2022 | AP04 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 23 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
18 Jan 2022 | PSC01 | Notification of Dermot Fachlna Desmond as a person with significant control on 30 November 2021 | |
18 Jan 2022 | PSC04 | Change of details for Mr James Mark Keane as a person with significant control on 30 November 2021 | |
18 Jan 2022 | PSC01 | Notification of Thomas Eardley Allison as a person with significant control on 30 November 2021 | |
18 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
24 Nov 2021 | NEWINC |
Incorporation
Statement of capital on 2021-11-24
|