Glasgow
G11 5HB
Scotland
Director Name | Mr Walter Horne |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2007(same day as company formation) |
Role | Industrial Cleaning |
Country of Residence | Scotland |
Correspondence Address | 44 Dowanhill Street Glasgow G11 5HB Scotland |
Secretary Name | Mrs Joyce Sinclair Horne |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2007(same day as company formation) |
Role | Industrial Clerical |
Country of Residence | Scotland |
Correspondence Address | 44 Dowanhill Street Glasgow G11 5HB Scotland |
Director Name | Mr Pawan Kumar Sood |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Industrial Cleaning |
Country of Residence | Scotland |
Correspondence Address | 13 Afton Crescent Bearsden Glasgow G61 2PZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.thistleindustrialservices.com |
---|---|
Telephone | 0141 9590333 |
Telephone region | Glasgow |
Registered Address | Anniesland Business Village Unit 46, Netherton Road Anniesland Glasgow G13 1EU Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
100 at £1 | Pawan Kumar Sood & Walter Horne & Joyce Sinclair Horne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,094 |
Cash | £335 |
Current Liabilities | £98,727 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
5 December 2011 | Delivered on: 8 December 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
8 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
30 August 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
6 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
23 September 2022 | Micro company accounts made up to 31 December 2021 (10 pages) |
6 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
24 August 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
20 August 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 31 December 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
13 July 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mrs Joyce Sinclair Horne on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Joyce Sinclair Horne on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Walter Horne on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mrs Joyce Sinclair Horne on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Walter Horne on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Joyce Sinclair Horne on 16 February 2010 (1 page) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 June 2009 | Registered office changed on 05/06/2009 from 44 dowanhill street glasgow G11 5HB (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from 44 dowanhill street glasgow G11 5HB (1 page) |
5 June 2009 | Return made up to 20/12/08; full list of members (8 pages) |
5 June 2009 | Return made up to 20/12/08; full list of members (8 pages) |
18 June 2008 | Director appointed pawan sood (2 pages) |
18 June 2008 | Director appointed pawan sood (2 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
28 January 2008 | New secretary appointed;new director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Ad 28/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2008 | Ad 28/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2008 | New director appointed (2 pages) |
31 December 2007 | Secretary resigned (1 page) |
31 December 2007 | Resolutions
|
31 December 2007 | Resolutions
|
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Director resigned (1 page) |
31 December 2007 | Secretary resigned (1 page) |
20 December 2007 | Incorporation (17 pages) |
20 December 2007 | Incorporation (17 pages) |