Advanced company searchLink opens in new window

THISTLE TRADE GROUP LTD

Company number SC527458

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)
02 Apr 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
21 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
24 Feb 2021 AA01 Current accounting period shortened from 30 April 2021 to 28 February 2021
24 Feb 2021 AA01 Current accounting period extended from 28 February 2021 to 30 April 2021
23 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
15 May 2020 CS01 Confirmation statement made on 21 February 2020 with no updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
11 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from 4 Redheughs Rigg Westpoint Edinburgh EH12 9DQ United Kingdom to 64 Corstorphine Road Edinburgh EH12 6JQ on 19 February 2019
20 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
08 Mar 2018 CH01 Director's details changed for Mr Sean Cairns on 7 March 2018
06 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Jul 2017 CH01 Director's details changed for Mr Sean Cairns on 19 July 2017
27 Jul 2017 CH03 Secretary's details changed for Mrs Lee Cairns on 19 July 2017
20 Jul 2017 AD01 Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead EH20 9LZ Scotland to 4 Redheughs Rigg Westpoint Edinburgh EH12 9DQ on 20 July 2017
08 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
08 Mar 2017 AP01 Appointment of Mrs Lee Maureen Cairns as a director on 20 February 2017
22 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-22
  • GBP 100