Company NameThermal Investigations Limited
DirectorJoseph Bryce
Company StatusActive
Company NumberSC395006
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Joseph Bryce
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2018(7 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
Director NameMr Joseph Bunch
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Greenhill Avenue
Mount Ellen Gartcosh
Glasgow
G69 8BN
Scotland

Location

Registered Address91 Alexander Street
Airdrie
North Lanarkshire
ML6 0BD
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Joseph Bunch
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 1 week ago)
Next Return Due23 March 2025 (11 months, 1 week from now)

Filing History

14 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
22 April 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
23 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
9 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 August 2018Appointment of Mr Joseph Bryce as a director on 9 March 2018 (2 pages)
8 August 2018Cessation of Joseph Bunch as a person with significant control on 9 March 2018 (1 page)
8 August 2018Confirmation statement made on 9 March 2018 with updates (4 pages)
8 August 2018Notification of Joseph Bryce as a person with significant control on 9 March 2018 (2 pages)
8 August 2018Termination of appointment of Joseph Bunch as a director on 9 March 2018 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
10 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(3 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)