GARDNER THISTLE LIMITED

Ethiebeaton Quarry Ethiebeaton Quarry, Monifieth, DD5 3RB, Angus, Scotland
StatusDISSOLVED
Company No.SC189404
CategoryPrivate Limited Company
Incorporated16 Sep 1998
Age25 years, 8 months, 6 days
JurisdictionScotland
Dissolution18 Jun 2019
Years4 years, 11 months, 4 days

SUMMARY

GARDNER THISTLE LIMITED is an dissolved private limited company with number SC189404. It was incorporated 25 years, 8 months, 6 days ago, on 16 September 1998 and it was dissolved 4 years, 11 months, 4 days ago, on 18 June 2019. The company address is Ethiebeaton Quarry Ethiebeaton Quarry, Monifieth, DD5 3RB, Angus, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 01 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Breedon Northern Limited

Notification date: 2016-08-01

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Kenneth Mackenzie

Change date: 2017-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-28

Officer name: Mr Ross Edward Mcdonald

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-28

Officer name: Mr Ross Edward Mcdonald

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Kenneth Mackenzie

Change date: 2017-09-28

Documents

View document PDF

Court order

Date: 20 Jun 2017

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Gazette dissolved voluntary

Date: 03 Dec 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ciaran Kennedy

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Old address: Ennstone House Ethiebeaton Quarry, Kingennie Monifieth Angus DD5 3RB

Change date: 2010-09-09

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Aug 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 26 Jul 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 2

Documents

View document PDF

Termination director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Mcleod

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 21/09/04

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 14/09/03

Documents

View document PDF

Accounts with made up date

Date: 06 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 01/08/01 from: ennstone house kingston place, kingsmuir forfar angus DD8 2RG

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/09/99; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 07/09/99

Documents

View document PDF

Memorandum articles

Date: 16 Jun 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 16/06/99 from: c/o j & a gardner & co LIMITED 16 robertson street glasgow G2 8DU

Documents

View document PDF

Legacy

Date: 05 Mar 1999

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 12 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/10/98--------- £ si 224999@1=224999 £ ic 225001/450000

Documents

View document PDF

Legacy

Date: 06 Nov 1998

Category: Capital

Type: 88(2)R

Description: Ad 07/10/98--------- £ si 224999@1=224999 £ ic 2/225001

Documents

View document PDF

Memorandum articles

Date: 05 Nov 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 05/11/98 from: 19 ainslie place edinburgh EH3 6AU

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Capital

Type: 123

Description: £ nc 1000/450000 07/10/98

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hbj 441 LIMITED\certificate issued on 07/10/98

Documents

View document PDF

Incorporation company

Date: 16 Sep 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3ACE INTERNATIONAL LIMITED

399 SILBURY BOULEVARD,MILTON KEYNES,MK9 2AH

Number:10515247
Status:ACTIVE
Category:Private Limited Company

CROSSED KUKRI SECURITY LIMITED

34 MANDEVILLE ROAD,NORTHOLT,UB5 5BL

Number:10319941
Status:ACTIVE
Category:Private Limited Company

EATIAN PROPERTIES UK LTD

10 SHERWOOD AVENUE,LONDON,E18 1PB

Number:11878926
Status:ACTIVE
Category:Private Limited Company

KELK COMMS LIMITED

18/20 CANTERBURY ROAD,WHITSTABLE,CT5 4EY

Number:10476276
Status:ACTIVE
Category:Private Limited Company

TAVERT BUSINESS LP

WOODEND LODGE,BIGGAR,ML12 6NH

Number:SL018570
Status:ACTIVE
Category:Limited Partnership

THE YORKSHIRE SOCIETY

C/O P G ACCOUNTING SERVICES LTD, SUITE 4 CROSSGATES HOUSE, CROSSGATES SHOPPING CENTRE,LEEDS,LS15 8EU

Number:11108399
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source