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)
06 May 2015 AD01 Registered office address changed from Springfield House Laurelhill Business Park Laurelhill Stirling FK7 9JQ to Laurel House Laurelhill Business Park Stirling FK7 9JQ on 6 May 2015
02 Dec 2014 AA Full accounts made up to 30 June 2014
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 7 October 2014
  • GBP 4,046,833
23 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
11 Mar 2014 AP04 Appointment of R&H Fund Services Limited as a secretary
28 Feb 2014 AP01 Appointment of Professor June Andrews as a director
16 Jan 2014 AP01 Appointment of Thomas J Hutchison Iii as a director
16 Jan 2014 AP01 Appointment of Mr Robert Malcolm Naish as a director
16 Jan 2014 AP01 Appointment of Gordon Coull as a director
16 Jan 2014 AA01 Current accounting period extended from 31 May 2014 to 30 June 2014
16 Jan 2014 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 January 2014
16 Jan 2014 TM02 Termination of appointment of Dm Company Services Limited as a secretary
16 Jan 2014 TM01 Termination of appointment of Ewan Gilchrist as a director
16 Jan 2014 CERTNM Company name changed dmws 1018 LIMITED\certificate issued on 16/01/14
  • CONNOT ‐
03 May 2013 NEWINC Incorporation