THISTLE BEARINGS AND ENGINEERING PRODUCTS LIMITED
Company number SC075852
- Company Overview for THISTLE BEARINGS AND ENGINEERING PRODUCTS LIMITED (SC075852)
- Filing history for THISTLE BEARINGS AND ENGINEERING PRODUCTS LIMITED (SC075852)
- People for THISTLE BEARINGS AND ENGINEERING PRODUCTS LIMITED (SC075852)
- Charges for THISTLE BEARINGS AND ENGINEERING PRODUCTS LIMITED (SC075852)
- More for THISTLE BEARINGS AND ENGINEERING PRODUCTS LIMITED (SC075852)
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) |
---|---|---|---|
25 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
30 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
01 Feb 2023 | AP01 | Appointment of Mr Lyall Macandie as a director on 20 January 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 25 October 2022 with updates | |
03 Oct 2022 | TM01 | Termination of appointment of George Brendon Foggo as a director on 29 September 2022 | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
25 Aug 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
30 Jun 2021 | TM01 | Termination of appointment of John Alexander Shearer as a director on 31 December 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
31 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
20 Dec 2019 | CH01 | Director's details changed for John Mcandie on 20 December 2019 | |
20 Dec 2019 | CH03 | Secretary's details changed for John Mcandie on 20 December 2019 | |
20 Dec 2019 | AD01 | Registered office address changed from 38 Singer Road Kelvin Industrial Estate East Kilbride Glasgow to 38 Singer Road East Kilbride Glasgow G75 0XS on 20 December 2019 | |
10 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
17 May 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
24 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
19 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|