THISTLE FABRICATION & SITE SERVICES LIMITED

Company Documents

DateDescription
01/05/151 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/01/159 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/12/1424 December 2014 APPLICATION FOR STRIKING-OFF

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/08/1313 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/09/1210 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

15/06/1215 June 2012 PREVSHO FROM 31/12/2012 TO 31/05/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DUNSMORE / 28/07/2011

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN COMBE

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM UNIT 1 CHURCH STREET THISTLE INDUSTRIAL ESTATE COWDENBEATH FIFE KY4 8LP

View Document

17/08/1017 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 100

View Document

08/04/108 April 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM UNIT 1 THISTLE INDUSTRIAL ESTATE CHURCH STREET COWDENBEATH FIFE KY4 8LP

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED KEVIN DUNSMORE

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM ROWAN COTTAGE WHINNYHALL KINGLASSIE FIFE KY5 0UB

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN QUINN

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED ALAN COMBE

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED WHINNYHALL (TWELVE) LIMITED CERTIFICATE ISSUED ON 15/01/10

View Document

15/01/1015 January 2010 CHANGE OF NAME 13/01/2010

View Document

28/07/0928 July 2009 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