THISTLE DUBH CONSULTING LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

22/06/2322 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

02/12/222 December 2022 Termination of appointment of David Alexander Mckay as a secretary on 2022-11-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARGARET CAMERON / 08/05/2015

View Document

15/12/1515 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 SECRETARY APPOINTED MR DAVID ALEXANDER MCKAY

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, SECRETARY RUTH CAMERON

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/12/1415 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM C/O ALLTEC CONSTRUCTION UNITS 2 & 3 MERLIN WAY, HILLEND INDUSTRIAL PARK HILLEND DUNFERMLINE FIFE KY11 9JY

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/01/1410 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARGARET CAMERON / 01/01/2013

View Document

10/01/1410 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH JANE CAMERON / 01/01/2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM HOLLY HOUSE NIVINGSTON CLEISH FIFE KY13 0LS UNITED KINGDOM

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM DALGETY HOUSE VIEWFIELD TERRACE DUNFERMLINE FIFE KY12 7HY UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 ADOPT ARTICLES 20/08/2012

View Document

30/08/1230 August 2012 COMPANY NAME CHANGED FMK (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 30/08/12

View Document

30/08/1230 August 2012 ADOPT ARTICLES 21/08/2012

View Document

30/08/1230 August 2012 CHANGE OF NAME 20/08/2012

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/03/128 March 2012 CHANGE PERSON AS DIRECTOR

View Document

08/03/128 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS RUTH JANE CAMERON / 31/12/2011

View Document

20/12/1120 December 2011 SECRETARY APPOINTED MISS RUTH JANE CAMERON

View Document

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

25/11/1025 November 2010 CURREXT FROM 30/11/2011 TO 30/04/2012

View Document

18/11/1018 November 2010 18/11/10 STATEMENT OF CAPITAL GBP 85

View Document

18/11/1018 November 2010 18/11/10 STATEMENT OF CAPITAL GBP 85

View Document

18/11/1018 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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