THP GLASGOW LIMITED

82 Berkeley Street, Glasgow, G3 7DS, Scotland
StatusACTIVE
Company No.SC596861
CategoryPrivate Limited Company
Incorporated11 May 2018
Age6 years, 17 days
JurisdictionScotland

SUMMARY

THP GLASGOW LIMITED is an active private limited company with number SC596861. It was incorporated 6 years, 17 days ago, on 11 May 2018. The company address is 82 Berkeley Street, Glasgow, G3 7DS, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Legacy

Date: 04 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/23

Documents

View document PDF

Legacy

Date: 04 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/23

Documents

View document PDF

Legacy

Date: 04 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-20

Officer name: Mr Peter James Anderson

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander John Exley White

Termination date: 2023-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2023

Action Date: 02 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-02

Officer name: Peter James Anderson

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/22

Documents

View document PDF

Legacy

Date: 28 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/22

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Dec 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 20 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-05-20

Psc name: Xeinadin Group Limited

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-05-20

Psc name: Xeinadin Uk Professional Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Jun 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Legacy

Date: 01 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/05/21

Documents

View document PDF

Legacy

Date: 31 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/05/21

Documents

View document PDF

Legacy

Date: 31 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/05/21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Mr Peter James Anderson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Exley White

Appointment date: 2022-03-24

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-01

Officer name: Mr David Houston

Documents

View document PDF

Memorandum articles

Date: 22 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Houston

Change date: 2020-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2020

Action Date: 26 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-26

Psc name: Xeinadin Uk Professional Services Limited

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2020

Action Date: 31 May 2019

Category: Capital

Type: SH01

Capital : 205 GBP

Date: 2019-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2020

Action Date: 26 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-26

Psc name: David Houston

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2020

Action Date: 26 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Houston

Cessation date: 2019-05-26

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2020

Action Date: 26 May 2019

Category: Capital

Type: SH01

Capital : 205 GBP

Date: 2019-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 25 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

New address: 82 Berkeley Street Glasgow G3 7DS

Old address: 140 Baltic Chambers 50 Wellington Street Glasgow Glasgow G2 6HJ Scotland

Change date: 2018-10-26

Documents

View document PDF

Incorporation company

Date: 11 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIZEN RAW LTD

76 TONY HUMPHRIES ROAD,BANBURY,OX16 0FF

Number:11279918
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM SPA SKIP HIRE LTD

53 ROOKERY ROAD,GLOUCESTER,GL3 1AZ

Number:10984450
Status:ACTIVE
Category:Private Limited Company

GROUP4 LOGISTICS LIMITED

17 POPPY DRIVE,WALSALL,WS5 4RB

Number:10755245
Status:ACTIVE
Category:Private Limited Company

H CATERING LIMITED

C/O UNIT 6, SUITE F10, 5TH FLOOR SCALA HOUSE,BIRMINGHAM,B1 1EQ

Number:11039154
Status:ACTIVE
Category:Private Limited Company
Number:11158115
Status:ACTIVE
Category:Private Limited Company

SEQUENTIAL MANAGEMENT LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:09896118
Status:ACTIVE
Category:Private Limited Company

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