THERMAPAK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Registered office address changed from 3 Prospect Place Westhill Aberdeenshire AB32 6SY Scotland to 1 Unit 1, South Fornet Estate Dunecht, Westhill Aberdeen Aberdeenshire AB32 7BX on 2025-08-04

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

25/06/2525 June 2025 Compulsory strike-off action has been discontinued

View Document

05/06/255 June 2025 Compulsory strike-off action has been suspended

View Document

05/06/255 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Registered office address changed from 41 Polwarth Road Torry Aberdeen Aberdeenshire AB11 8DD to 3 Prospect Place Westhill Aberdeenshire AB32 6SY on 2023-06-15

View Document

25/05/2325 May 2023 Registration of charge SC5975800002, created on 2023-05-15

View Document

19/05/2319 May 2023 Satisfaction of charge SC5975800001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

25/02/2125 February 2021 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DUTHIE / 25/02/2021

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 12 CARDEN PLACE ABERDEEN AB10 1UR

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

22/06/2022 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

10/06/1910 June 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM ALPHA BUSINESS SERVICES LIMITED INVEREBRIE ELLON ABERDEENSHIRE AB41 8PX UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5975800001

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DUTHIE / 18/05/2018

View Document

28/05/1828 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES DUTHIE / 18/05/2018

View Document

18/05/1818 May 2018 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