Company NameThurlow Trading Ltd
Company StatusDissolved
Company NumberSC503450
CategoryPrivate Limited Company
Incorporation Date16 April 2015(8 years, 11 months ago)
Dissolution Date26 June 2018 (5 years, 9 months ago)
Previous NameThurlow & Sons Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Raymond Stuart Cummings
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Gower Street
Glasgow
G41 5QD
Scotland
Director NameMr Ricky Ian Thurlow
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(same day as company formation)
RoleSales Manger
Country of ResidenceUnited Kingdom
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Nathan Bently Deacon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2015(5 months, 1 week after company formation)
Appointment Duration1 week, 1 day (resigned 30 September 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Mohammad Jehanghir
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(5 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 01 January 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Tib Street
Manchester
M4 1LR

Location

Registered Address60 Gower Street
Glasgow
G41 5QD
Scotland
ConstituencyGlasgow Central
WardPollokshields

Shareholders

100 at £1Nathan Bently Deacon
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
18 February 2016Termination of appointment of Mohammad Jehanghir as a director on 1 January 2016 (1 page)
17 February 2016Registered office address changed from 272 Bath Street Glasgow G2 4JR to 60 Gower Street Glasgow G41 5QD on 17 February 2016 (1 page)
17 February 2016Appointment of Mr Raymond Stuart Cummings as a director on 1 January 2016 (2 pages)
19 December 2015Appointment of Mr Mohammad Jehanghir as a director on 30 September 2015 (2 pages)
19 December 2015Termination of appointment of Nathan Bently Deacon as a director on 30 September 2015 (1 page)
25 September 2015Company name changed thurlow & sons LTD\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-25
(3 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
22 September 2015Appointment of Mr Nathan Bently Deacon as a director on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from 32 Forth Drive Livingston West Lothian EH54 5LT Scotland to 272 Bath Street Glasgow G2 4JR on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Ricky Ian Thurlow as a director on 22 September 2015 (1 page)
16 April 2015Incorporation
Statement of capital on 2015-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)