Advanced company searchLink opens in new window

THERMAL COATINGS LIMITED

Company number SC361170

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)
26 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2020 WU15(Scot) Final account prior to dissolution in a winding-up by the court
11 Sep 2014 MR04 Satisfaction of charge 1 in full
23 Jun 2014 AD01 Registered office address changed from 5 Sandpiper Way Strathclyde Business Park Motherwell ML4 3NG United Kingdom on 23 June 2014
23 Jun 2014 CO4.2(Scot) Court order notice of winding up
23 Jun 2014 4.2(Scot) Notice of winding up order
07 Jun 2014 4.9(Scot) Appointment of a provisional liquidator
30 May 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 30 May 2014
13 Mar 2014 TM01 Termination of appointment of Scott Kennedy as a director
09 Jan 2014 AD01 Registered office address changed from C/O Dcw/ Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland on 9 January 2014
04 Jan 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 4 January 2014
01 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 103
06 Jun 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 March 2013
04 Sep 2012 AA Accounts for a small company made up to 30 November 2011
22 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
22 Jun 2012 CH01 Director's details changed for Mr Scott Andrew Kennedy on 14 December 2011
22 Jun 2012 AD01 Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 22 June 2012
13 Jun 2012 CH01 Director's details changed for Mr Mark Bailkoski on 13 June 2012
13 Jun 2012 CH01 Director's details changed for Mr David Weir on 13 June 2012
23 Feb 2012 CERTNM Company name changed thermashield roof coatings LTD\certificate issued on 23/02/12
  • CONNOT ‐
17 Feb 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-02-16
11 Jul 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Mr David Weir on 29 April 2011
07 Jul 2011 CH01 Director's details changed for Mr Scott Andrew Kennedy on 29 April 2011