Advanced company searchLink opens in new window

THR NUMBER 11 LIMITED

Company number SC449233

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)
15 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
02 May 2019 TM01 Termination of appointment of Robert Malcolm Naish as a director on 24 April 2019
02 May 2019 TM01 Termination of appointment of Thomas J Hutchison Iii as a director on 24 April 2019
02 May 2019 TM01 Termination of appointment of Gordon Charles Coull as a director on 24 April 2019
02 May 2019 TM01 Termination of appointment of June Andrews as a director on 24 April 2019
02 May 2019 AP01 Appointment of Mr Kenneth Macangus Mackenzie as a director on 24 April 2019
02 May 2019 AP01 Appointment of Mr John Marcus Flannelly as a director on 24 April 2019
02 May 2019 AP01 Appointment of Mr Donald Alasdair Campbell as a director on 24 April 2019
02 May 2019 AP01 Appointment of Mr Andrew Stewart Brown as a director on 24 April 2019
02 May 2019 AP01 Appointment of Mr Stanley Gordon Bland as a director on 24 April 2019
02 Apr 2019 AA Full accounts made up to 30 June 2018
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
08 Dec 2017 AA Full accounts made up to 30 June 2017
05 Jul 2017 CH04 Secretary's details changed for R&H Fund Services Limited on 23 June 2017
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
28 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
14 Dec 2016 AA Full accounts made up to 30 June 2016
11 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 4,046,833
15 Feb 2016 AA Full accounts made up to 30 June 2015
19 Nov 2015 CH04 Secretary's details changed for R&H Fund Services Limited on 18 November 2015
06 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 4,046,833
06 May 2015 CH01 Director's details changed for Gordon Charles Coull on 3 May 2015
06 May 2015 AD01 Registered office address changed from Laurel House Laurelhill Business Park Stirling FK7 9JQ Scotland to Laurel House Laurelhill Business Park Stirling FK7 9JQ on 6 May 2015
06 May 2015 CH01 Director's details changed for Mr Robert Malcolm Naish on 3 May 2015
06 May 2015 CH01 Director's details changed for Professor June Andrews on 3 May 2015