THUNDER ROAD BAR'S LIMITED

Company Documents

DateDescription
14/03/2014 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/203 March 2020 APPLICATION FOR STRIKING-OFF

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2144950006

View Document

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/03/1915 March 2019 14/06/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL SINCLAIR

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 39 ROSSLYN STREET KIRKCALDY FIFE KY1 3HS

View Document

19/04/1819 April 2018 14/06/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

10/06/1710 June 2017 Annual accounts small company total exemption made up to 14 June 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2144950006

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL SINCLAIR

View Document

11/05/1611 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/06/15

View Document

11/02/1611 February 2016 PREVSHO FROM 30/06/2015 TO 14/06/2015

View Document

01/02/161 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERTO CAIRA

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CAIRA

View Document

04/09/154 September 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

02/02/152 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR MARIO DONATO CAIRA

View Document

30/01/1430 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/02/131 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/08/1112 August 2011 SECRETARY APPOINTED DANIEL BUCHANAN SINCLAIR

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMES BOAL

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BOAL

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR DANIEL BUCHANAN SINCLAIR

View Document

01/02/111 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/02/102 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAIRA / 05/01/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 33 ROSSLYN STREET KIRKCALDY FIFE KY1 3HS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 DEC MORT/CHARGE *****

View Document

25/04/0625 April 2006 DEC MORT/CHARGE *****

View Document

25/04/0625 April 2006 DEC MORT/CHARGE *****

View Document

25/04/0625 April 2006 DEC MORT/CHARGE *****

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: 1 HUNTER STREET KIRKCALDY FIFE KY1 1ED

View Document

21/04/0621 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/05/0328 May 2003 PARTIC OF MORT/CHARGE *****

View Document

22/05/0322 May 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

12/05/0312 May 2003 PARTIC OF MORT/CHARGE *****

View Document

04/02/034 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/03/0220 March 2002 £ NC 200000/280000 13/03

View Document

20/03/0220 March 2002 NC INC ALREADY ADJUSTED 13/03/02

View Document

20/03/0220 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/0231 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 PARTIC OF MORT/CHARGE *****

View Document

15/03/0115 March 2001 PARTIC OF MORT/CHARGE *****

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

05/01/015 January 2001 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