Advanced company searchLink opens in new window

C&A THISTLE PROPERTY LIMITED

Company number SC591011

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)
28 Mar 2024 AA Micro company accounts made up to 31 March 2023
14 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
29 Dec 2023 AA01 Previous accounting period shortened from 29 March 2023 to 28 March 2023
20 Mar 2023 AA Micro company accounts made up to 31 March 2022
16 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
30 Dec 2022 AA01 Previous accounting period shortened from 30 March 2022 to 29 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
13 Jul 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 AD01 Registered office address changed from Flat 2/2 1802 Great Western Road C/O Catherine Ayre Glasgow G13 2TL Scotland to 82 West Nile Street Glasgow Lanarkshire G1 2QH on 12 March 2020
10 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with no updates
16 Dec 2019 AD01 Registered office address changed from Flat 2 / 2 Great Western Road C/O Catherine Ayre Glasgow G13 2TL Scotland to Flat 2/2 1802 Great Western Road C/O Catherine Ayre Glasgow G13 2TL on 16 December 2019
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
29 Jul 2019 AD01 Registered office address changed from 1802 Great Western Road Glasgow G13 2TL United Kingdom to Flat 2 / 2 Great Western Road C/O Catherine Ayre Glasgow G13 2TL on 29 July 2019
19 Jun 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-12
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted