Advanced company searchLink opens in new window

THOMAS BOYLE (CK) LIMITED

Company number SC372400

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
05 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
07 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 4
22 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Apr 2014 AD01 Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG on 1 April 2014
01 Apr 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
31 Mar 2014 AD01 Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 31 March 2014
15 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
19 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
16 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
16 Feb 2012 AD01 Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 16 February 2012
08 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Thomas Boyle on 5 July 2010
02 Jun 2010 AP01 Appointment of Thomas Boyle as a director
05 Feb 2010 AD01 Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 5 February 2010
04 Feb 2010 TM01 Termination of appointment of James Mcmeekin as a director
04 Feb 2010 TM02 Termination of appointment of Cosec Limited as a secretary
04 Feb 2010 TM01 Termination of appointment of Cosec Limited as a director