THOMSON SHEPHERD HOLDINGS LIMITED: Filings
Overview
Company Name | THOMSON SHEPHERD HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC270870 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for THOMSON SHEPHERD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting of voluntary winding up | 6 pages | 4.26(Scot) | ||||||||||||||||||
Insolvency filing Insolvency:form 4.17(scot) notice of final meeting of creditors | 3 pages | LIQ MISC | ||||||||||||||||||
Registered office address changed from * 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland* on Jun 13, 2013 | 2 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||||||
Annual return made up to Jul 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Oct 27, 2011
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jul 20, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||||||
Termination of appointment of Gordon Wilson as a director | 2 pages | TM01 | ||||||||||||||||||
Registered office address changed from * Beneagles Exchange 22 Whitefriars Street Perth PH1 1PP* on Jun 10, 2011 | 2 pages | AD01 | ||||||||||||||||||
Appointment of Mr Richard John Twigg as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Peter Craddock as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Elizabeth Law as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of John Joseph Gibson as a secretary | 3 pages | AP03 | ||||||||||||||||||
Termination of appointment of Gillian Davidson as a secretary | 1 pages | TM02 | ||||||||||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||||||||||
Director's details changed for Mr Gordon Alexander Wilson on Jul 27, 2010 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jul 20, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||
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