THISTLE POWER SOLUTIONS LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 First Gazette notice for voluntary strike-off

View Document

08/08/258 August 2025 Application to strike the company off the register

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

28/05/2528 May 2025 Compulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

07/06/247 June 2024 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 29 York Place Edinburgh EH1 3HP on 2024-06-07

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

28/02/2428 February 2024 Notification of a person with significant control statement

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Cessation of Thomas Mcdonald as a person with significant control on 2021-06-11

View Document

28/02/2428 February 2024 Cessation of Gerard Woods as a person with significant control on 2021-06-08

View Document

28/02/2428 February 2024 Cessation of Brian Paul Duffy as a person with significant control on 2021-06-11

View Document

28/02/2428 February 2024 Cessation of Malcolm Evans as a person with significant control on 2021-06-11

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

13/03/2313 March 2023 Notification of Thomas Mcdonald as a person with significant control on 2021-06-11

View Document

13/03/2313 March 2023 Appointment of Mr Thomas Mcdonald as a director on 2021-06-08

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-06-08

View Document

12/01/2212 January 2022 Appointment of Mr Brian Duffy as a director on 2021-06-08

View Document

12/01/2212 January 2022 Appointment of Mr Malcolm Evans as a director on 2021-06-08

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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