THORNHOLM LTD
Status | ACTIVE |
Company No. | SC521098 |
Category | Private Limited Company |
Incorporated | 24 Nov 2015 |
Age | 8 years, 5 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
THORNHOLM LTD is an active private limited company with number SC521098. It was incorporated 8 years, 5 months, 4 days ago, on 24 November 2015. The company address is C/O Robb Ferguson Regent Court C/O Robb Ferguson Regent Court, Glasgow, G2 2QZ, Scotland.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Address
Type: AD01
New address: C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ
Old address: C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland
Change date: 2024-02-26
Documents
Termination secretary company with name termination date
Date: 19 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ccw Secretaries Limited
Termination date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 28 Nov 2022
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Change corporate secretary company with change date
Date: 10 Nov 2022
Action Date: 28 Sep 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ccw Secretaries Limited
Change date: 2022-09-28
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Address
Type: AD01
New address: C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF
Old address: Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR United Kingdom
Change date: 2022-11-10
Documents
Confirmation statement with no updates
Date: 29 Nov 2021
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change person director company with change date
Date: 05 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David James Quigley
Change date: 2018-11-01
Documents
Change to a person with significant control
Date: 05 Dec 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David James Quigley
Change date: 2018-11-01
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type dormant
Date: 04 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Termination director company with name termination date
Date: 06 Jan 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronaldo Alfredo Renucci
Termination date: 2016-11-21
Documents
Appoint person director company with name date
Date: 06 Jan 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David James Quigley
Appointment date: 2016-11-21
Documents
Some Companies
UNIT 2 43 SISNA PARK ROAD,PLYMOUTH,PL6 7AE
Number: | 10745422 |
Status: | ACTIVE |
Category: | Private Limited Company |
483 GREEN LANES,LONDON,N13 4BS
Number: | 10442257 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A NORTHCOURT AVENUE,READING,RG2 7HA
Number: | 10660046 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 HASELWELL DRIVE,BIRMINGHAM,B30 3PQ
Number: | 07114798 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTON MEDICAL CENTRE,ECCLES,M30 8AR
Number: | 00656043 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SWINLEY CRESCENT,ASHINGTON,NE63 9NR
Number: | 11127789 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |