Company NameThistle Joinery & Building Services Limited
DirectorsIan Nugent and Valerie Nugent
Company StatusLiquidation
Company NumberSC175487
CategoryPrivate Limited Company
Incorporation Date15 May 1997(26 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Ian Nugent
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(1 day after company formation)
Appointment Duration26 years, 11 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address4 Brierie Lane
Houston
Renfrewshire
PA6 7LS
Scotland
Director NameValerie Nugent
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(1 day after company formation)
Appointment Duration26 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Brierie Lane
Houston
Renfrewshire
PA6 7LS
Scotland
Secretary NameMr Ian Nugent
NationalityBritish
StatusCurrent
Appointed16 May 1997(1 day after company formation)
Appointment Duration26 years, 11 months
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address4 Brierie Lane
Houston
Renfrewshire
PA6 7LS
Scotland
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 May 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBegbies Traynor, 2nd Floor
10/14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2004
Net Worth-£25,425
Current Liabilities£269,493

Accounts

Latest Accounts31 March 2004 (20 years ago)
Next Accounts Due31 January 2006 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due29 May 2017 (overdue)

Filing History

24 February 2006Registered office changed on 24/02/06 from: c/o begbies traynor 4TH floor, 78 st vincent street glasgow G2 5UB (1 page)
24 February 2006Registered office changed on 24/02/06 from: c/o begbies traynor 4TH floor, 78 st vincent street glasgow G2 5UB (1 page)
31 August 2005Notice of winding up order (1 page)
31 August 2005Court order notice of winding up (1 page)
31 August 2005Notice of winding up order (1 page)
31 August 2005Court order notice of winding up (1 page)
5 August 2005Appointment of a provisional liquidator (1 page)
5 August 2005Registered office changed on 05/08/05 from: 582 glasgow road clydebank dunbartonshire G81 1NH (1 page)
5 August 2005Appointment of a provisional liquidator (1 page)
5 August 2005Registered office changed on 05/08/05 from: 582 glasgow road clydebank dunbartonshire G81 1NH (1 page)
2 June 2005Return made up to 15/05/05; full list of members (7 pages)
2 June 2005Return made up to 15/05/05; full list of members (7 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 May 2004Return made up to 15/05/04; full list of members (7 pages)
18 May 2004Return made up to 15/05/04; full list of members (7 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 July 2003Return made up to 15/05/03; full list of members (7 pages)
5 July 2003Return made up to 15/05/03; full list of members (7 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
9 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 October 2002Partic of mort/charge * (6 pages)
7 October 2002Partic of mort/charge * (6 pages)
27 May 2002Return made up to 15/05/02; full list of members (7 pages)
27 May 2002Return made up to 15/05/02; full list of members (7 pages)
16 May 2001Return made up to 15/05/01; full list of members (6 pages)
16 May 2001Return made up to 15/05/01; full list of members (6 pages)
10 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
29 August 2000Return made up to 15/05/00; full list of members (4 pages)
29 August 2000Return made up to 15/05/00; full list of members (4 pages)
21 May 1999Return made up to 15/05/99; no change of members (4 pages)
21 May 1999Return made up to 15/05/99; no change of members (4 pages)
18 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 May 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
18 June 1998Return made up to 15/05/98; full list of members (5 pages)
18 June 1998Return made up to 15/05/98; full list of members (5 pages)
16 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
16 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
3 June 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
3 June 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed;new director appointed (2 pages)
31 May 1997Registered office changed on 31/05/97 from: 582 glasgow road clydebank dunbartonshire G81 1NH (1 page)
31 May 1997Registered office changed on 31/05/97 from: 582 glasgow road clydebank dunbartonshire G81 1NH (1 page)
15 May 1997Incorporation (10 pages)
15 May 1997Incorporation (10 pages)