NORDIC THISTLE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 11/02/2511 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 07/02/257 February 2025 | Change of details for Mr Graeme Sinclair Laughton as a person with significant control on 2025-02-07 |
| 07/02/257 February 2025 | Registered office address changed from 15 Blaven Court Forres Inverness-Shire IV4 7HR United Kingdom to 15 Blaven Court Forres Moray IV36 1EH on 2025-02-07 |
| 07/02/257 February 2025 | Change of details for Ms Carol Jasmine Laughton as a person with significant control on 2025-02-07 |
| 07/02/257 February 2025 | Director's details changed for Mr Graeme Sinclair Laughton on 2025-02-07 |
| 07/02/257 February 2025 | Director's details changed for Ms Carol Jasmine Laughton on 2025-02-07 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 14/11/2414 November 2024 | Change of details for Mr Graeme Sinclair Laughton as a person with significant control on 2024-10-24 |
| 14/11/2414 November 2024 | Director's details changed for Ms Carol Jasmine Laughton on 2024-10-24 |
| 14/11/2414 November 2024 | Change of details for Ms Carol Jasmine Laughton as a person with significant control on 2024-10-24 |
| 14/11/2414 November 2024 | Director's details changed for Mr Graeme Sinclair Laughton on 2024-10-24 |
| 24/10/2424 October 2024 | Registered office address changed from 3 Tillybrig Dunecht Westhill Aberdeen AB32 7BE Scotland to 15 Blaven Court Forres Inverness-Shire IV4 7HR on 2024-10-24 |
| 12/08/2412 August 2024 | Micro company accounts made up to 2023-12-31 |
| 26/02/2426 February 2024 | Director's details changed for Miss Carol Jasmine Tervet on 2023-11-01 |
| 26/02/2426 February 2024 | Change of details for Miss Carol Jasmine Tervet as a person with significant control on 2023-11-01 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 15/09/2315 September 2023 | Change of details for Miss Carol Jasmine Tervet as a person with significant control on 2023-09-15 |
| 15/09/2315 September 2023 | Director's details changed for Mr Graeme Sinclair Laughton on 2023-09-15 |
| 15/09/2315 September 2023 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ Scotland to 3 Tillybrig Dunecht Westhill Aberdeen AB32 7BE on 2023-09-15 |
| 15/09/2315 September 2023 | Director's details changed for Miss Carol Jasmine Tervet on 2023-09-15 |
| 15/09/2315 September 2023 | Change of details for Mr Graeme Sinclair Laughton as a person with significant control on 2023-09-15 |
| 24/08/2324 August 2023 | Micro company accounts made up to 2022-12-31 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 09/01/239 January 2023 | Change of details for Miss Carol Jasmine Tervet as a person with significant control on 2019-02-07 |
| 09/01/239 January 2023 | Change of details for Mr Graeme Sinclair Laughton as a person with significant control on 2019-02-07 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/05/2218 May 2022 | Micro company accounts made up to 2021-12-31 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-06 with updates |
| 10/01/2210 January 2022 | Director's details changed for Miss Carol Jasmine Tervet on 2020-09-17 |
| 10/01/2210 January 2022 | Change of details for Mr Graeme Sinclair Laughton as a person with significant control on 2020-09-17 |
| 10/01/2210 January 2022 | Change of details for Miss Carol Jasmine Tervet as a person with significant control on 2020-09-17 |
| 10/01/2210 January 2022 | Director's details changed for Mr Graeme Sinclair Laughton on 2020-09-17 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 08/11/218 November 2021 | Registered office address changed from 18 Castlepark Drive Kintore Aberdeenshire AB51 0SL Scotland to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ on 2021-11-08 |
| 12/07/2112 July 2021 | Micro company accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/04/194 April 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
| 08/02/198 February 2019 | CURRSHO FROM 28/02/2020 TO 31/01/2020 |
| 07/02/197 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company