Advanced company searchLink opens in new window

THE THRIVING BOX COMPANY LTD

Company number SC659788

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
15 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2023 WU15(Scot) Final account prior to dissolution in a winding-up by the court
28 Jun 2023 AD01 Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 28 June 2023
23 Sep 2022 AD01 Registered office address changed from 10 Stable Gardens Melrose Gait Galashiels TD1 2NW Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 23 September 2022
22 Sep 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2022 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2022 TM01 Termination of appointment of Steven John Turnbull as a director on 5 April 2022
17 Jan 2022 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
11 May 2021 AD01 Registered office address changed from 54 Bankhead Crossway South Edinburgh EH11 4EP Scotland to 10 Stable Gardens Melrose Gait Galashiels TD1 2NW on 11 May 2021
11 May 2021 CS01 Confirmation statement made on 22 April 2021 with updates
26 Nov 2020 AP01 Appointment of Mr Steven John Turnbull as a director on 26 November 2020
26 Nov 2020 AP03 Appointment of Holly Grierson as a secretary on 26 November 2020
26 Nov 2020 CH01 Director's details changed for Robbie Allen on 26 November 2020
16 Nov 2020 PSC07 Cessation of Robyn Diane Hogg as a person with significant control on 16 November 2020
27 Oct 2020 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland to 54 Bankhead Crossway South Edinburgh EH11 4EP on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Robyn Diane Hogg as a director on 27 October 2020
23 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-23
  • GBP 50
  • GBP 50