THISTLE NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

20/03/2520 March 2025 Change of share class name or designation

View Document

20/03/2520 March 2025 Particulars of variation of rights attached to shares

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Memorandum and Articles of Association

View Document

18/03/2518 March 2025 Notification of Commsfm Ltd. as a person with significant control on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of Lord William Haughey as a director on 2025-03-17

View Document

17/03/2517 March 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

17/03/2517 March 2025 Change of details for Mrs Yvonne Lindsay as a person with significant control on 2025-03-17

View Document

20/01/2520 January 2025 Registered office address changed from 7 East Kilbride Road East Kilbride Road Glasgow South Lanarkshire G73 5EA Scotland to 7 East Kilbride Road Glasgow South Lanarkshire G73 5EA on 2025-01-20

View Document

20/01/2520 January 2025 Registered office address changed from 8 South Caldeen Road Coatbridge ML5 4EG Scotland to 7 East Kilbride Road East Kilbride Road Glasgow South Lanarkshire G73 5EA on 2025-01-20

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/12/236 December 2023 Change of details for Mrs Yvonne Lindsay as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

03/03/233 March 2023 Change of details for Mrs Yvonne Lindsay as a person with significant control on 2023-03-03

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

23/11/2223 November 2022 Memorandum and Articles of Association

View Document

23/11/2223 November 2022 Statement of capital following an allotment of shares on 2022-11-22

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Resolutions

View Document

23/11/2223 November 2022 Change of share class name or designation

View Document

23/11/2223 November 2022 Particulars of variation of rights attached to shares

View Document

22/11/2222 November 2022 Director's details changed for Mrs Yvonne Lindsay on 2022-11-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM SUITE 5 ARCA BUSINESS CENTRE 8 SOUTH CALDEEN ROAD COATBRIDGE

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

02/02/182 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

06/02/166 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O YVONNE LINDSAY SUITE 10/12 ARCA BUSINESS CENTRE 8 SOUTH CALDEEN ROAD COATBRIDGE LANARKSHIRE ML5 4EG

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 27 EAST STEWART STREET COATBRIDGE LANARKSHIRE ML5 3RJ SCOTLAND

View Document

14/11/1114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 17-19 MOTHERWELL ROAD CARFIN MOTHERWELL ML1 4EB SCOTLAND

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED MRS YVONNE LINDSAY

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

13/10/1013 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

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