Advanced company searchLink opens in new window

GRAND THISTLE HOMES LTD

Company number SC381861

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2020 AM20(Scot) Automatic end of Administration
12 Nov 2020 AM10(Scot) Administrator's progress report
28 May 2020 AM10(Scot) Administrator's progress report
19 Nov 2019 AM10(Scot) Administrator's progress report
26 Sep 2019 AM19(Scot) Notice of extension of period of Administration
17 May 2019 AM10(Scot) Administrator's progress report
27 Dec 2018 2.16B(Scot) Statement of administrator's proposal
16 Nov 2018 AD01 Registered office address changed from Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA Scotland to 18 Bothwell Street Glasgow G2 6NU on 16 November 2018
16 Nov 2018 2.11B(Scot) Appointment of an administrator
27 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 January 2017
26 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
08 Dec 2016 AD01 Registered office address changed from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA on 8 December 2016
07 Dec 2016 AD01 Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA on 7 December 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
21 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 January 2016
16 Apr 2016 MR01 Registration of charge SC3818610003, created on 30 March 2016
16 Feb 2016 AD01 Registered office address changed from 18 Seaward Place Glasgow G41 1HH Scotland to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU on 16 February 2016
02 Feb 2016 AD01 Registered office address changed from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU to 18 Seaward Place Glasgow G41 1HH on 2 February 2016
08 Aug 2015 MR01 Registration of charge SC3818610002, created on 23 July 2015
18 Jul 2015 MR01 Registration of charge SC3818610001, created on 6 July 2015