THISTLE REPROGRAPHICS LIMITED
Status | DISSOLVED |
Company No. | SC053272 |
Category | Private Limited Company |
Incorporated | 06 Jun 1973 |
Age | 51 years, 12 days |
Jurisdiction | Scotland |
Dissolution | 06 Aug 2022 |
Years | 1 year, 10 months, 12 days |
SUMMARY
THISTLE REPROGRAPHICS LIMITED is an dissolved private limited company with number SC053272. It was incorporated 51 years, 12 days ago, on 06 June 1973 and it was dissolved 1 year, 10 months, 12 days ago, on 06 August 2022. The company address is C/O Begbies Traynor Llp River Court C/O Begbies Traynor Llp River Court, Dundee, DD1 3JT.
Company Fillings
Liquidation compulsory early dissolution court scotland
Date: 06 May 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Old address: 55 Holburn Street Aberdeen AB10 6BR
Change date: 2020-03-10
New address: C/O Begbies Traynor Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT
Documents
Resolution
Date: 09 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 04 May 2019
Action Date: 27 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-27
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-27
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 21 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Edward David Dodd
Documents
Termination director company with name termination date
Date: 15 May 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward David Dodd
Termination date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 18 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-18
Documents
Change person director company with change date
Date: 01 Jun 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-18
Officer name: Robert Theodore Mcdowell
Documents
Change person director company with change date
Date: 31 May 2010
Action Date: 18 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward David Dodd
Change date: 2010-05-18
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/07; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 03 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2003
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2001
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Dec 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 11 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/99; no change of members
Documents
Accounts with accounts type full
Date: 21 Dec 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/98; no change of members
Documents
Legacy
Date: 04 Jun 1998
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with accounts type small
Date: 30 Sep 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 13 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 16 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/96; no change of members
Documents
Accounts with accounts type small
Date: 29 Sep 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Legacy
Date: 10 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/95; no change of members
Documents
Mortgage alter floating charge
Date: 26 May 1995
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 09 May 1995
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 29 Sep 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 14 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/94; full list of members
Documents
Legacy
Date: 19 Oct 1993
Category: Capital
Type: 88(2)R
Description: Ad 04/10/93--------- £ si 50@1=50 £ ic 50/100
Documents
Accounts with accounts type small
Date: 29 Sep 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 14 Sep 1993
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/93; full list of members
Documents
Accounts with accounts type full
Date: 01 Oct 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 02 Sep 1992
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 02 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/92; no change of members
Documents
Accounts with accounts type full
Date: 31 Jan 1992
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Resolution
Date: 14 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jan 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 22/08/91 from: 14 rubislaw terrace aberdeen AB1 1XE
Documents
Legacy
Date: 11 Jun 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/91; no change of members
Documents
Legacy
Date: 22 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Apr 1991
Action Date: 30 Nov 1989
Category: Accounts
Type: AA
Made up date: 1989-11-30
Documents
Legacy
Date: 22 Feb 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/05/90; full list of members
Documents
Accounts with accounts type full
Date: 11 May 1990
Action Date: 30 Nov 1988
Category: Accounts
Type: AA
Made up date: 1988-11-30
Documents
Legacy
Date: 12 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/05/89; full list of members
Documents
Legacy
Date: 06 Jul 1989
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Jun 1989
Action Date: 30 Nov 1987
Category: Accounts
Type: AA
Made up date: 1987-11-30
Documents
Legacy
Date: 12 Jun 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Legacy
Date: 12 May 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 May 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/08/87; full list of members
Documents
Accounts with accounts type full
Date: 10 May 1988
Action Date: 30 Nov 1986
Category: Accounts
Type: AA
Made up date: 1986-11-30
Documents
Legacy
Date: 24 Nov 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 13 Nov 1986
Action Date: 30 Nov 1985
Category: Accounts
Type: AA
Made up date: 1985-11-30
Documents
Legacy
Date: 13 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 16/04/86; full list of members
Documents
Legacy
Date: 27 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 01/08/85; full list of members
Documents
Accounts with accounts type full
Date: 13 May 1986
Action Date: 30 Nov 1984
Category: Accounts
Type: AA
Made up date: 1984-11-30
Documents
Some Companies
LYNDALE 30 DERWENT BANK,WORKINGTON,CA14 1EE
Number: | 03117854 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB
Number: | 03326703 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANKS HOUSE,RHYL,LL18 3LW
Number: | 11100465 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 HEREFORD ROAD,LONDON,W2 5AJ
Number: | 11528665 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAMATECH CONSULTING ENGINEERS LTD
24C BALFOUR ROAD,ILFORD,IG1 4JF
Number: | 11360042 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 TOMS LANE,KINGS LANGLEY,WD4 8NB
Number: | 08017507 |
Status: | ACTIVE |
Category: | Private Limited Company |