- Company Overview for THORNTONHALL HOLDINGS LIMITED (SC590903)
- Filing history for THORNTONHALL HOLDINGS LIMITED (SC590903)
- People for THORNTONHALL HOLDINGS LIMITED (SC590903)
- More for THORNTONHALL HOLDINGS LIMITED (SC590903)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with updates | |
04 Apr 2024 | TM01 | Termination of appointment of Fiona Milloy as a director on 26 October 2023 | |
04 Apr 2024 | PSC07 | Cessation of Fiona Milloy as a person with significant control on 26 October 2023 | |
10 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 10 October 2023 with updates | |
02 Jun 2023 | PSC04 | Change of details for Mrs Fiona Milloy as a person with significant control on 1 May 2023 | |
02 Jun 2023 | PSC04 | Change of details for Mr David Thomas Milloy as a person with significant control on 1 May 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mrs Fiona Milloy on 1 May 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr David Thomas Milloy on 1 May 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
15 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 24 March 2022 | |
15 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 8 March 2022 | |
07 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 |
24/03/22 Statement of Capital gbp 200
|
|
23 Mar 2022 | CS01 |
Confirmation statement made on 8 March 2022 with updates
|
|
01 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | SH08 | Change of share class name or designation | |
13 Apr 2021 | MA | Memorandum and Articles of Association | |
13 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates | |
20 Feb 2020 | PSC04 | Change of details for Mr David Thomas Milloy as a person with significant control on 11 February 2020 | |
20 Feb 2020 | PSC04 | Change of details for Mrs Fiona Milloy as a person with significant control on 11 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from 201 West George Street C/O Miller Developments Glasgow G2 2LW Scotland to 201 West George Street C/O Miller Developments Glasgow Lanarkshire G2 2LW on 5 February 2020 |