THERMAL IMAGING GROUP LIMITED

5 South Charlotte Street 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland
StatusACTIVE
Company No.SC622203
CategoryPrivate Limited Company
Incorporated22 Feb 2019
Age5 years, 2 months, 26 days
JurisdictionScotland

SUMMARY

THERMAL IMAGING GROUP LIMITED is an active private limited company with number SC622203. It was incorporated 5 years, 2 months, 26 days ago, on 22 February 2019. The company address is 5 South Charlotte Street 5 South Charlotte Street, Edinburgh, EH2 4AN, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 21 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 19 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gordon Stuart Wilson

Change date: 2023-10-19

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-19

Officer name: Mr Gordon Stuart Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2023

Action Date: 21 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2023

Action Date: 26 Feb 2023

Category: Address

Type: AD01

New address: 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN

Change date: 2023-02-26

Old address: 64a Cumberland Street Edinburgh EH3 6RE Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jan 2023

Action Date: 22 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-22

Psc name: Gordon Stuart Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2023

Action Date: 15 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon Wilson

Cessation date: 2023-01-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Wilson

Change date: 2023-01-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 21 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2021

Action Date: 21 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2021

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordon Wilson

Notification date: 2019-02-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2021

Action Date: 07 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon Wilson

Cessation date: 2021-02-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2020

Action Date: 21 Jan 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2020

Action Date: 21 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-03

Officer name: Mr Christopher Slater

Documents

View document PDF

Incorporation company

Date: 22 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJS & DAUGHTER LIMITED

2 BIRCH GROVE,DARLINGTON,DL1 3BW

Number:09067320
Status:ACTIVE
Category:Private Limited Company
Number:04732174
Status:ACTIVE
Category:Private Limited Company

BESPOKE AWARDING BODY LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:08608641
Status:ACTIVE
Category:Private Limited Company

COMPANY 6 LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:07916659
Status:ACTIVE
Category:Private Limited Company

DISCOUNT WINDSCREENS LTD

5 CANONS CLOSE,CHELMSFORD,CM3 4HS

Number:04723993
Status:ACTIVE
Category:Private Limited Company

JONES STONE SERVICES LTD

12 EASTWOOD OLD ROAD,LEIGH-ON-SEA,SS9 4RP

Number:09169964
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