Dunlop
Kilmarnock
Ayrshire
KA3 4EG
Scotland
Director Name | Mr James Burke McLaughlin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2013(11 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Baronscourt Gardens Paisley PA1 2TJ Scotland |
Secretary Name | Andrew William Thompson McIntyre |
---|---|
Status | Current |
Appointed | 01 September 2014(11 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | The Courtyard Hazelbank Dunlop Kilmarnock Ayrshire KA3 4EG Scotland |
Director Name | Andrew McMillan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2013) |
Role | Industrial Cleaner |
Correspondence Address | 26 Barterholm Road Paisley Renfrewshire PA2 6PB Scotland |
Secretary Name | Andrew McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2013) |
Role | Industrial Cleaner |
Correspondence Address | 26 Barterholm Road Paisley Renfrewshire PA2 6PB Scotland |
Secretary Name | Mr James Burke McLaughlin |
---|---|
Status | Resigned |
Appointed | 30 September 2013(11 years after company formation) |
Appointment Duration | 11 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 14 Baronscourt Gardens Paisley PA1 2TJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Andrew Fraser Mcmillan 50.00% Ordinary |
---|---|
1 at £1 | Andrew William Thompson Mcintyre 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
10 November 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
---|---|
24 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
16 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
11 May 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
3 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
11 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 November 2014 | Appointment of Andrew William Thompson Mcintyre as a secretary on 1 September 2014 (2 pages) |
10 November 2014 | Appointment of Andrew William Thompson Mcintyre as a secretary on 1 September 2014 (2 pages) |
10 November 2014 | Appointment of Andrew William Thompson Mcintyre as a secretary on 1 September 2014 (2 pages) |
7 November 2014 | Termination of appointment of James Burke Mclaughlin as a secretary on 1 September 2014 (1 page) |
7 November 2014 | Termination of appointment of James Burke Mclaughlin as a secretary on 1 September 2014 (1 page) |
7 November 2014 | Termination of appointment of James Burke Mclaughlin as a secretary on 1 September 2014 (1 page) |
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
21 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
19 November 2013 | Appointment of Mr James Burke Mclaughlin as a director (2 pages) |
19 November 2013 | Appointment of Mr James Burke Mclaughlin as a secretary (2 pages) |
19 November 2013 | Termination of appointment of Andrew Mcmillan as a secretary (1 page) |
19 November 2013 | Termination of appointment of Andrew Mcmillan as a director (1 page) |
19 November 2013 | Appointment of Mr James Burke Mclaughlin as a secretary (2 pages) |
19 November 2013 | Termination of appointment of Andrew Mcmillan as a director (1 page) |
19 November 2013 | Termination of appointment of Andrew Mcmillan as a secretary (1 page) |
19 November 2013 | Appointment of Mr James Burke Mclaughlin as a director (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
3 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 January 2013 | Company name changed thistlewood LIMITED\certificate issued on 17/01/13
|
17 January 2013 | Company name changed thistlewood LIMITED\certificate issued on 17/01/13
|
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
4 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
18 January 2010 | Director's details changed for Andrew William Thompson Mcintyre on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Andrew William Thompson Mcintyre on 18 January 2010 (2 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
13 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
13 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
19 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
19 November 2008 | Return made up to 02/10/08; full list of members (4 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
26 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
31 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
31 October 2007 | Return made up to 02/10/07; no change of members (7 pages) |
5 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
5 July 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
9 February 2007 | Return made up to 02/10/06; full list of members (7 pages) |
9 February 2007 | Return made up to 02/10/06; full list of members (7 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
29 December 2005 | Return made up to 02/10/05; full list of members (7 pages) |
29 December 2005 | Return made up to 02/10/05; full list of members (7 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
29 December 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
13 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
16 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | Return made up to 02/10/03; full list of members (7 pages) |
19 January 2004 | New secretary appointed;new director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 02/10/03; full list of members (7 pages) |
19 January 2004 | New director appointed (2 pages) |
29 December 2003 | Registered office changed on 29/12/03 from: 135 wellington street glasgow G2 2XE (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 135 wellington street glasgow G2 2XE (1 page) |
11 October 2002 | £ nc 100/1000 09/10/02 (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
11 October 2002 | £ nc 100/1000 09/10/02 (1 page) |
11 October 2002 | Resolutions
|
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Resolutions
|
2 October 2002 | Incorporation (16 pages) |
2 October 2002 | Incorporation (16 pages) |