Thurso
KW14 7AQ
Scotland
Registered Address | 28 Traill Street Thurso KW14 8EG Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Thurso |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 February 2017 | Registered office address changed from Flat 2 21 Sinclair Street Thurso KW14 7AQ Scotland to 28 Traill Street Thurso KW14 8EG on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from Flat 2 21 Sinclair Street Thurso KW14 7AQ Scotland to 28 Traill Street Thurso KW14 8EG on 17 February 2017 (1 page) |
17 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 July 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
26 July 2016 | Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
2 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 February 2016 | Registered office address changed from 1 Shore Street Inverness IV1 1nd England to Flat 2 21 Sinclair Street Thurso KW14 7AQ on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 1 Shore Street Inverness IV1 1nd England to Flat 2 21 Sinclair Street Thurso KW14 7AQ on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Mr Kolyo Zarbov on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Kolyo Zarbov on 2 February 2016 (2 pages) |
1 October 2015 | Director's details changed for Kolyo Zarbov on 17 September 2015 (3 pages) |
1 October 2015 | Director's details changed for Kolyo Zarbov on 17 September 2015 (3 pages) |
26 September 2015 | Director's details changed for Kolyo Zarbov on 22 September 2015 (2 pages) |
26 September 2015 | Director's details changed for Kolyo Zarbov on 22 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Kolyo Zarbov on 7 September 2015 (3 pages) |
15 September 2015 | Director's details changed for Kolyo Zarbov on 7 September 2015 (3 pages) |
15 September 2015 | Director's details changed for Kolyo Zarbov on 7 September 2015 (3 pages) |
20 July 2015 | Registered office address changed from 44/5 Oxgangs Bank Edinburgh EH13 9LH Scotland to 1 Shore Street Inverness IV1 1nd on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 44/5 Oxgangs Bank Edinburgh EH13 9LH Scotland to 1 Shore Street Inverness IV1 1nd on 20 July 2015 (1 page) |
16 March 2015 | Registered office address changed from 70B Menzies Road Aberdeen AB11 9BH Scotland to 44/5 Oxgangs Bank Edinburgh EH13 9LH on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 70B Menzies Road Aberdeen AB11 9BH Scotland to 44/5 Oxgangs Bank Edinburgh EH13 9LH on 16 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Flat 6 37 Lyon Street Dundee DD4 6RD United Kingdom to 70B Menzies Road Aberdeen AB11 9BH on 12 March 2015 (1 page) |
12 March 2015 | Registered office address changed from Flat 6 37 Lyon Street Dundee DD4 6RD United Kingdom to 70B Menzies Road Aberdeen AB11 9BH on 12 March 2015 (1 page) |
25 February 2015 | Company name changed full services dundee LIMITED\certificate issued on 25/02/15
|
25 February 2015 | Company name changed full services dundee LIMITED\certificate issued on 25/02/15
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|
13 January 2015 | Incorporation Statement of capital on 2015-01-13
|