Company NameThistle Services Glasgow Limited
Company StatusDissolved
Company NumberSC476448
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Mohammed Asif Khan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Fraser Avenue
Newton Mearns
Glasgow
G77 6HW
Scotland
Secretary NameMr Mohammed Asif Khan
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address1 Fraser Avenue
Newton Mearns
Glasgow
G77 6HW
Scotland

Location

Registered Address72 Hydepark Street
Glasgow
G3 8BW
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Mohammed Asif
100.00%
Ordinary

Financials

Year2014
Net Worth£355
Cash£207
Current Liabilities£927

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2016Registered office address changed from 71 Arden Avenue Thornliebank Glasgow G46 8PZ Scotland to 72 Hydepark Street Glasgow G3 8BW on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 71 Arden Avenue Thornliebank Glasgow G46 8PZ Scotland to 72 Hydepark Street Glasgow G3 8BW on 18 May 2016 (1 page)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
18 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(4 pages)
3 February 2016Registered office address changed from 15 Ibroxholm Oval Flat 4 Glasgow G51 2TX Scotland to 71 Arden Avenue Thornliebank Glasgow G46 8PZ on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 15 Ibroxholm Oval Flat 4 Glasgow G51 2TX Scotland to 71 Arden Avenue Thornliebank Glasgow G46 8PZ on 3 February 2016 (1 page)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 August 2015Registered office address changed from 1 Fraser Avenue Newton Mearns Glasgow G77 6HW to 15 Ibroxholm Oval Flat 4 Glasgow G51 2TX on 10 August 2015 (1 page)
10 August 2015Registered office address changed from 1 Fraser Avenue Newton Mearns Glasgow G77 6HW to 15 Ibroxholm Oval Flat 4 Glasgow G51 2TX on 10 August 2015 (1 page)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
1 May 2014Secretary's details changed for Mohammed Asif on 1 May 2014 (1 page)
1 May 2014Secretary's details changed for Mohammed Asif on 1 May 2014 (1 page)
1 May 2014Director's details changed for Mr Mohammed Asif on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Mohammed Asif on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Mohammed Asif on 1 May 2014 (2 pages)
1 May 2014Secretary's details changed for Mohammed Asif on 1 May 2014 (1 page)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
(37 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 100
(37 pages)