Company NameTHC (Scotland) Limited
Company StatusDissolved
Company NumberSC413926
CategoryPrivate Limited Company
Incorporation Date4 January 2012(12 years, 2 months ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alistair John McKever
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address29 Brandon Street
Hamilton
South Lanarkshire
ML3 6DA
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Alistair Mckever
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
4 November 2016Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 4 November 2016 (1 page)
4 November 2016Registered office address changed from 16 Royal Terrace Glasgow G3 7NY to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 4 November 2016 (1 page)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
20 August 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 August 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
20 August 2014Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
20 August 2014Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
25 July 2014First Gazette notice for compulsory strike-off (1 page)
18 March 2014Order of court - restore and wind up (1 page)
18 March 2014Order of court - restore and wind up (1 page)
5 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
15 March 2013First Gazette notice for voluntary strike-off (1 page)
6 March 2013Application to strike the company off the register (3 pages)
6 March 2013Application to strike the company off the register (3 pages)
14 June 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
14 June 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
6 March 2012Appointment of Alistair Mckever as a director (3 pages)
6 March 2012Appointment of Alistair Mckever as a director (3 pages)
16 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
16 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 January 2012Incorporation
Statement of capital on 2012-01-04
  • GBP 1
(22 pages)
4 January 2012Incorporation
Statement of capital on 2012-01-04
  • GBP 1
(22 pages)