GRAND THISTLE HOMES LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2021-05-14 View Report
Gazette. Gazette notice compulsory. 2021-04-06 View Report
Insolvency. Liquidation in administration automatic end of case scotland. 2020-11-12 View Report
Insolvency. Liquidation in administration progress report scotland. 2020-11-12 View Report
Insolvency. Liquidation in administration progress report scotland. 2020-05-28 View Report
Insolvency. Liquidation in administration progress report scotland. 2019-11-19 View Report
Insolvency. Liquidation in administration extension of period scotland. 2019-09-26 View Report
Insolvency. Liquidation in administration progress report scotland. 2019-05-17 View Report
Insolvency. Liquidation in administration proposals scotland. 2018-12-27 View Report
Address. Change date: 2018-11-16. Old address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland. New address: 18 Bothwell Street Glasgow G2 6NU. 2018-11-16 View Report
Insolvency. Liquidation in administration appointment of administrator scotland. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-07-27 View Report
Accounts. Accounts type total exemption full. 2017-12-15 View Report
Confirmation statement. Statement with no updates. 2017-07-26 View Report
Address. Old address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland. New address: Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA. Change date: 2016-12-08. 2016-12-08 View Report
Address. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland. Change date: 2016-12-07. New address: Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA. 2016-12-07 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Accounts. Change account reference date company previous extended. 2016-04-21 View Report
Mortgage. Charge number: SC3818610003. Charge creation date: 2016-03-30. 2016-04-16 View Report
Address. New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Change date: 2016-02-16. Old address: 18 Seaward Place Glasgow G41 1HH Scotland. 2016-02-16 View Report
Address. Change date: 2016-02-02. New address: 18 Seaward Place Glasgow G41 1HH. Old address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. 2016-02-02 View Report
Mortgage. Charge number: SC3818610002. Charge creation date: 2015-07-23. 2015-08-08 View Report
Mortgage. Charge creation date: 2015-07-06. Charge number: SC3818610001. 2015-07-18 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Address. Change date: 2015-06-03. New address: 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU. Old address: 18 Seaward Place Glasgow G41 1HH. 2015-06-03 View Report
Change of name. Description: Company name changed nerston 2011 LTD\certificate issued on 23/04/15. 2015-04-23 View Report
Officers. Appointment date: 2015-04-07. Officer name: Ms Lynsey Melville. 2015-04-07 View Report
Officers. Termination date: 2015-04-07. Officer name: Lynn Olive Melville. 2015-04-07 View Report
Accounts. Accounts type total exemption small. 2015-04-01 View Report
Officers. Officer name: Stephen Melville. Termination date: 2014-09-17. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Accounts. Accounts type total exemption small. 2014-04-29 View Report
Officers. Officer name: Mrs Lynn Melville. 2014-01-14 View Report
Annual return. With made up date full list shareholders. 2013-07-16 View Report
Accounts. Accounts type dormant. 2013-04-09 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Officers. Officer name: Mr Stephen Melville. Change date: 2012-01-26. 2012-08-07 View Report
Accounts. Accounts type dormant. 2012-04-25 View Report
Address. Change date: 2011-10-06. Old address: 63 Carlton Place Glasgow G5 9TW. 2011-10-06 View Report
Officers. Officer name: Mr Stephen Melville. 2011-09-22 View Report
Officers. Officer name: Stephen Usher. 2011-09-22 View Report
Annual return. With made up date full list shareholders. 2011-08-10 View Report
Change of name. Description: Company name changed marco clemente consulting LTD\certificate issued on 05/05/11. 2011-05-05 View Report
Address. Change date: 2011-05-05. Old address: 17 Mcphee Court Hamilton Lanarkshire ML3 6BP Scotland. 2011-05-05 View Report
Officers. Officer name: Mr Stephen Alexander Usher. 2011-05-05 View Report
Officers. Officer name: Marco Clemente. 2011-05-05 View Report
Incorporation. Incorporation company. 2010-07-13 View Report