THISTLE AGGREGATES (INVERNESS) LIMITED

Company Documents

DateDescription
05/11/105 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR CIARAN KENNEDY

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM ENNSTONE HOUSE ETHIEBEATON QUARRY KINGENNIE MONIFIETH,ANGUS,DD5 3RB

View Document

16/07/1016 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/105 July 2010 APPLICATION FOR STRIKING-OFF

View Document

06/04/106 April 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN MCLEOD

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/01/0922 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

21/01/0821 January 2008 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: CLATCHARD QUARRY NEWBURGH CUPAR FIFE KY14 6JJ

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 REGISTERED OFFICE CHANGED ON 01/08/01 FROM: 4 KINGSTON PLACE KINGSMUIR FORFAR ANGUS DD8 2RG

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ALTERARTICLES23/12/99

View Document

15/11/9915 November 1999 DEC MORT/CHARGE *****

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: ROBERTS STREET FORFAR ANGUS DD8 3DG

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

29/09/9729 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

19/09/9619 September 1996 PARTIC OF MORT/CHARGE *****

View Document

19/09/9619 September 1996 PARTIC OF MORT/CHARGE *****

View Document

17/09/9617 September 1996 ALTER MEM AND ARTS 04/09/96

View Document

17/09/9617 September 1996 £ NC 1000/1500 04/09/9

View Document

17/09/9617 September 1996 NC INC ALREADY ADJUSTED 04/09/96

View Document

17/09/9617 September 1996 MEMO & ARTS ADOPTED 04/09/96

View Document

17/09/9617 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9627 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/08/9626 August 1996

View Document

26/08/9626 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

22/08/9622 August 1996 NEW SECRETARY APPOINTED

View Document

22/08/9622 August 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996

View Document

22/08/9622 August 1996

View Document

22/08/9622 August 1996

View Document

22/08/9622 August 1996

View Document

02/08/962 August 1996 REGISTERED OFFICE CHANGED ON 02/08/96 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/07/9612 July 1996 COMPANY NAME CHANGED PACIFIC SHELF 675 LIMITED CERTIFICATE ISSUED ON 12/07/96

View Document

12/01/9612 January 1996 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