Advanced company searchLink opens in new window

THISTLE INVESTMENTS (NORTHERN) LIMITED

Company number SC294158

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2024 MR01 Registration of charge SC2941580009, created on 21 May 2024
09 Jan 2024 CS01 Confirmation statement made on 9 December 2023 with no updates
28 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 9 December 2022 with no updates
08 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
17 Mar 2022 AP03 Appointment of Mrs Laura Campbell Christie as a secretary on 17 March 2022
17 Mar 2022 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 17 March 2022
17 Mar 2022 AD01 Registered office address changed from 22 Carden Place Aberdeen AB10 1UQ to 17 North Anderson Drive Aberdeen AB15 6DZ on 17 March 2022
09 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 CS01 Confirmation statement made on 9 December 2021 with no updates
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 MR01 Registration of charge SC2941580008, created on 16 February 2022
23 Feb 2022 MR01 Registration of charge SC2941580007, created on 17 February 2022
24 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
10 Dec 2021 PSC02 Notification of Angusfield Property Company Limited as a person with significant control on 20 May 2020
10 Dec 2021 PSC07 Cessation of Jonathan Barrie Nicholson Harper as a person with significant control on 20 May 2020
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
23 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
21 May 2020 MA Memorandum and Articles of Association
21 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Oct 2019 TM01 Termination of appointment of Jonathan Barrie Nicholson Harper as a director on 15 October 2019
17 Oct 2019 AP01 Appointment of Paul Andrew Eden Harper as a director on 15 October 2019