THISTLE STREET ONE LIMITED

10 Thistle Street, Aberdeen, AB10 1XZ
StatusACTIVE
Company No.SC359321
CategoryPrivate Limited Company
Incorporated08 May 2009
Age15 years, 26 days
JurisdictionScotland

SUMMARY

THISTLE STREET ONE LIMITED is an active private limited company with number SC359321. It was incorporated 15 years, 26 days ago, on 08 May 2009. The company address is 10 Thistle Street, Aberdeen, AB10 1XZ.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Hay

Change date: 2020-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-21

Officer name: Stephen George Hadden

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Stephen George Hadden

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-12

Officer name: Paul Hay

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Hay

Notification date: 2016-04-06

Documents

View document PDF

Capital cancellation shares

Date: 11 Jan 2018

Action Date: 08 Dec 2017

Category: Capital

Type: SH06

Capital : 10,718 GBP

Date: 2017-12-08

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 27 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-08

Officer name: William Hay

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2015

Action Date: 23 Jan 2015

Category: Capital

Type: SH01

Capital : 23,578 GBP

Date: 2015-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Patricia Hay

Documents

View document PDF

Resolution

Date: 03 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 28 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Jul 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Andersonbain & Company

Change date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 08 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-08

Officer name: Stephen George Hadden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-01-31

Documents

View document PDF

Statement of affairs

Date: 19 Jun 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 10/06/09\gbp si 9999@1=9999\gbp ic 1/10000\

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed paul hay

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed patricia hay

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed william hay

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed stephen george hadden

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stuart bain

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Director appointed stuart mcdonald bain

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed andersonbain & company

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raymond stewart hogg

Documents

View document PDF

Incorporation company

Date: 08 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBERT HENRY PLANT LIMITED

4-8 KILWARDBY STREET,ASHBY-DE-LA-ZOUCH,LE65 2FU

Number:09740163
Status:ACTIVE
Category:Private Limited Company

APP SCAFFOLDING & NETTING LTD

LINTOT HOUSE,SOUTHWATER,RH13 9LA

Number:11123130
Status:ACTIVE
Category:Private Limited Company

BAROSHU LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11231115
Status:ACTIVE
Category:Private Limited Company

DRUMOIG TURF MAINTENANCE LIMITED

DRUMOIG GOLF HOTEL FORGAN DRIVE,ST. ANDREWS,KY16 0DS

Number:SC232111
Status:ACTIVE
Category:Private Limited Company

EPIC HOLDINGS (EUROPE) LTD

50 HIGH PAVEMENT,NOTTINGHAM,NG1 1HW

Number:09490861
Status:ACTIVE
Category:Private Limited Company

EUROSTAR PROJECTS LP

24 STATION SQUARE,INVERNESS,IV1 1LD

Number:SL030774
Status:ACTIVE
Category:Limited Partnership

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