- Company Overview for THOMSON SHEPHERD LIMITED (SC188650)
- Filing history for THOMSON SHEPHERD LIMITED (SC188650)
- People for THOMSON SHEPHERD LIMITED (SC188650)
- Charges for THOMSON SHEPHERD LIMITED (SC188650)
- Insolvency for THOMSON SHEPHERD LIMITED (SC188650)
- More for THOMSON SHEPHERD LIMITED (SC188650)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Apr 2014 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
03 Apr 2014 | LIQ MISC | Insolvency:form 4.17(scot) notice of final meeting of creditors | |
13 Jun 2013 | AD01 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 13 June 2013 | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2012 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-08-30
|
|
27 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Oct 2011 | SH08 | Change of share class name or designation | |
27 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2011 | SH19 |
Statement of capital on 27 October 2011
|
|
27 Oct 2011 | SH20 | Statement by directors | |
27 Oct 2011 | CAP-SS | Solvency statement dated 20/10/11 | |
27 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
25 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
10 Jun 2011 | TM01 | Termination of appointment of Gordon Wilson as a director | |
10 Jun 2011 | AD01 | Registered office address changed from 22 Whitefriars Street Perth Perthshire PH1 1PP on 10 June 2011 | |
02 Mar 2011 | AP01 | Appointment of Mr Richard John Twigg as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Peter Craddock as a director | |
28 Feb 2011 | TM01 | Termination of appointment of Elizabeth Law as a director | |
21 Feb 2011 | AP03 | Appointment of John Joseph Gibson as a secretary | |
17 Feb 2011 | TM02 | Termination of appointment of Gillian Davidson as a secretary | |
13 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
13 Sep 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
10 Sep 2010 | CH03 | Secretary's details changed for Mrs Gillian Mary Davidson on 19 August 2010 |