THISTLE WINDOWS & CONSERVATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Full accounts made up to 2024-08-31

View Document

08/11/248 November 2024 Satisfaction of charge SC1596220010 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/01/2418 January 2024 Full accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/01/2312 January 2023 Full accounts made up to 2022-08-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD NICOL ROBSON / 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BRUCE / 13/06/2019

View Document

27/05/1927 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7

View Document

15/01/1915 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1596220010

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/05/176 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/09/1613 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC1596220009

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM UNIT A WOODSIDE ROAD BRIDGE OF DON ABERDEEN AB23 8EF

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

14/08/1514 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

06/04/156 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BRUCE / 06/04/2015

View Document

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BRUCE / 16/09/2013

View Document

21/08/1321 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

03/09/123 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

27/03/1227 March 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6

View Document

12/09/1112 September 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

03/09/113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/08/1111 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR GARY MORRISON

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BRUCE / 30/11/2009

View Document

19/08/1019 August 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NICOL ROBSON / 30/11/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MORRISON / 30/11/2009

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY SOLICITORS DIRECT

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: UNIT 15, DENMORE ROAD BRIDGE OF DON ABERDEEN AB23 8JN

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/11/0218 November 2002 PARTIC OF MORT/CHARGE *****

View Document

17/10/0217 October 2002 DEC MORT/CHARGE *****

View Document

10/10/0210 October 2002 PARTIC OF MORT/CHARGE *****

View Document

05/08/025 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: SOLICITORS DIRECT 47 ALBERT STREET ABERDEEN ABERDEENSHIRE, AB25 1XT

View Document

20/09/0120 September 2001 £ NC 100/10000 03/01/01

View Document

20/09/0120 September 2001 NC INC ALREADY ADJUSTED 03/01/01

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: SOLICITORS DIRECT 47 ALBERT STREET, ABERDEEN AB25 1XT

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 09/08/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 PARTIC OF MORT/CHARGE *****

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 NEW DIRECTOR APPOINTED

View Document

10/08/9510 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/959 August 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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