THISTLE POWER SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 04/11/254 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 19/08/2519 August 2025 | First Gazette notice for voluntary strike-off |
| 08/08/258 August 2025 | Application to strike the company off the register |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 28/05/2528 May 2025 | Compulsory strike-off action has been discontinued |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 07/06/247 June 2024 | Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to 29 York Place Edinburgh EH1 3HP on 2024-06-07 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
| 28/02/2428 February 2024 | Notification of a person with significant control statement |
| 28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
| 28/02/2428 February 2024 | Cessation of Thomas Mcdonald as a person with significant control on 2021-06-11 |
| 28/02/2428 February 2024 | Cessation of Gerard Woods as a person with significant control on 2021-06-08 |
| 28/02/2428 February 2024 | Cessation of Brian Paul Duffy as a person with significant control on 2021-06-11 |
| 28/02/2428 February 2024 | Cessation of Malcolm Evans as a person with significant control on 2021-06-11 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-12 with updates |
| 13/03/2313 March 2023 | Notification of Thomas Mcdonald as a person with significant control on 2021-06-11 |
| 13/03/2313 March 2023 | Appointment of Mr Thomas Mcdonald as a director on 2021-06-08 |
| 24/02/2224 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
| 12/01/2212 January 2022 | Statement of capital following an allotment of shares on 2021-06-08 |
| 12/01/2212 January 2022 | Appointment of Mr Brian Duffy as a director on 2021-06-08 |
| 12/01/2212 January 2022 | Appointment of Mr Malcolm Evans as a director on 2021-06-08 |
| 11/06/2111 June 2021 | CONFIRMATION STATEMENT MADE ON 12/05/21, NO UPDATES |
| 11/06/2111 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 13/05/1913 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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