THISTLE COURT PROPERTY DEVELOPMENTS LTD.: Filings - Page 2
Overview
| Company Name | THISTLE COURT PROPERTY DEVELOPMENTS LTD. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC172008 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THISTLE COURT PROPERTY DEVELOPMENTS LTD.?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Mrs Karin Mair on Oct 16, 2019 | 1 pages | CH03 | ||||||||||||||||||
Change of details for Mr Derek Joseph Mair as a person with significant control on Oct 16, 2019 | 2 pages | PSC04 | ||||||||||||||||||
Registered office address changed from 2/12 Western Harbour Breakwater Edinburgh EH6 6PA Scotland to 22 Jane Street Edinburgh EH6 5HD on Oct 15, 2019 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 29, 2018
| 4 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
legacy | 15 pages | RP04CS01 | ||||||||||||||||||
Director's details changed for Mr Derek Joseph Mair on Apr 23, 2019 | 2 pages | CH01 | ||||||||||||||||||
Change of details for Mr Derek Joseph Mair as a person with significant control on Apr 23, 2019 | 2 pages | PSC04 | ||||||||||||||||||
Confirmation statement made on Feb 03, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 28 Jane Street Edinburgh Midlothian EH6 5HD Scotland to 2/12 Western Harbour Breakwater Edinburgh EH6 6PA on Mar 27, 2019 | 1 pages | AD01 | ||||||||||||||||||
Change of details for Mr Derek Joseph Mair as a person with significant control on Feb 20, 2019 | 2 pages | PSC04 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Register inspection address has been changed from 17 Bankton Drive Livingston West Lothian EH54 9EH Scotland to 2/12 Western Harbour Breakwater Edinburgh Midlothian EH6 5HD | 1 pages | AD02 | ||||||||||||||||||
03/02/18 Statement of Capital gbp 4 | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mrs Karin Mair as a secretary on Jan 11, 2018 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Derek Joseph Mair as a secretary on Jan 11, 2018 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Derek Joseph Mair as a director on Jan 11, 2018 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from 17 Bankton Drive Livingston West Lothian EH54 9EH to 28 Jane Street Edinburgh Midlothian EH6 5HD on Feb 11, 2018 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||||||||||
Secretary's details changed for Mr Derek Joseph Mair on Nov 05, 2016 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Mr Jonathan Glen Mair on Nov 05, 2016 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Feb 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0