Advanced company searchLink opens in new window

THORNTONHALL HOLDINGS LIMITED

Company number SC590903

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/02/2023
23 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/02/2023
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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