THR NUMBER 11 LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 NewAppointment of Mr James Kenneth Mackenzie as a director on 2025-06-04

View Document

15/06/2515 June 2025 NewTermination of appointment of Stanley Gordon Bland as a director on 2025-06-04

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

31/01/2531 January 2025 Full accounts made up to 2024-06-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

22/03/2422 March 2024 Full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Change of details for Thr Number One Plc as a person with significant control on 2023-06-29

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/04/233 April 2023 Full accounts made up to 2022-06-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Notification of Thr Number One Plc as a person with significant control on 2021-10-05

View Document

01/11/211 November 2021 Cessation of Target Healthcare Reit Plc as a person with significant control on 2021-10-05

View Document

15/10/2115 October 2021 Registration of charge SC4492330003, created on 2021-10-06

View Document

13/10/2113 October 2021 Registration of charge SC4492330001, created on 2021-10-12

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Registration of charge SC4492330002, created on 2021-10-06

View Document

21/06/2121 June 2021 Full accounts made up to 2020-06-30

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD CAMPBELL

View Document

26/02/2026 February 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

View Document

13/08/1913 August 2019 CORPORATE SECRETARY APPOINTED TARGET FUND MANAGERS LIMITED

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT NAISH

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR KENNETH MACANGUS MACKENZIE

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR JOHN MARCUS FLANNELLY

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR DONALD ALASDAIR CAMPBELL

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ANDREW STEWART BROWN

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR STANLEY GORDON BLAND

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS HUTCHISON III

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR GORDON COULL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JUNE ANDREWS

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

08/12/178 December 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&H FUND SERVICES LIMITED / 23/06/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 COMPANY NAME CHANGED TARGET HEALTHCARE REIT (MOSSVALE) LIMITED CERTIFICATE ISSUED ON 28/02/17

View Document

14/12/1614 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/05/1611 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/11/1519 November 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R&H FUND SERVICES LIMITED / 18/11/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHARLES COULL / 03/05/2015

View Document

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM SPRINGFIELD HOUSE LAURELHILL BUSINESS PARK LAURELHILL STIRLING FK7 9JQ

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM LAUREL HOUSE LAURELHILL BUSINESS PARK STIRLING FK7 9JQ SCOTLAND

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JUNE ANDREWS / 03/05/2015

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM NAISH / 03/05/2015

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 4046833

View Document

23/05/1423 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 CORPORATE SECRETARY APPOINTED R&H FUND SERVICES LIMITED

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED PROFESSOR JUNE ANDREWS

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED GORDON COULL

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ROBERT MALCOLM NAISH

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED DMWS 1018 LIMITED CERTIFICATE ISSUED ON 16/01/14

View Document

16/01/1416 January 2014 CURREXT FROM 31/05/2014 TO 30/06/2014

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED THOMAS J HUTCHISON III

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR EWAN GILCHRIST

View Document

03/05/133 May 2013 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