THOMSON CONSTRUCTION LIMITED

SC232328
9 LOCHTYVIEW WAY THORNTON KIRKCALDY FIFE KY1 4BL KY1 4BL

Documents

Documents
Date Category Description Pages
15 Mar 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 Sep 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Jul 2015 gazette Gazette Notice Voluntary 1 Buy now
31 Dec 2014 officers Termination of appointment of secretary (Caroline Pratt Mitchell Thomson) 2 Buy now
30 Dec 2014 officers Termination of appointment of director (James Taylor Thomson) 2 Buy now
30 Jul 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Jul 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jun 2013 annual-return Annual Return 5 Buy now
05 Sep 2012 accounts Annual Accounts 6 Buy now
04 Jul 2012 annual-return Annual Return 5 Buy now
28 Sep 2011 accounts Annual Accounts 6 Buy now
17 Jun 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 6 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for director (James Taylor Thomson) 2 Buy now
20 Aug 2009 accounts Annual Accounts 7 Buy now
23 Jun 2009 annual-return Return made up to 05/06/09; full list of members 4 Buy now
04 Mar 2009 address Registered office changed on 04/03/2009 from 8 lochtyview way thornton kirkcaldy fife KY1 4BL 1 Buy now
02 Mar 2009 accounts Annual Accounts 7 Buy now
14 Nov 2008 officers Secretary's change of particulars / caroline thomson / 01/11/2008 1 Buy now
14 Nov 2008 officers Director's change of particulars / james thomson / 01/11/2008 1 Buy now
14 Nov 2008 address Registered office changed on 14/11/2008 from 32 courthill drive finglassie glenrothes fife KY7 4TN 1 Buy now
20 Jun 2008 annual-return Return made up to 05/06/08; full list of members 4 Buy now
01 Oct 2007 accounts Annual Accounts 7 Buy now
28 Jun 2007 annual-return Return made up to 05/06/07; full list of members 3 Buy now
11 Dec 2006 accounts Annual Accounts 7 Buy now
01 Jun 2006 annual-return Return made up to 05/06/06; full list of members 7 Buy now
08 Aug 2005 annual-return Return made up to 05/06/05; full list of members 7 Buy now
30 Jun 2005 accounts Annual Accounts 6 Buy now
29 Jun 2005 capital Ad 31/03/05--------- £ si 23@1=23 £ ic 100/123 2 Buy now
21 May 2005 mortgage Partic of mort/charge ***** 8 Buy now
19 May 2005 address Registered office changed on 19/05/05 from: 24 ruthven green stenton glenrothes fife KY7 4SQ 1 Buy now
16 Jul 2004 accounts Annual Accounts 6 Buy now
29 Jun 2004 annual-return Return made up to 05/06/04; full list of members 7 Buy now
08 Sep 2003 accounts Annual Accounts 8 Buy now
04 Jul 2003 annual-return Return made up to 05/06/03; full list of members 7 Buy now
16 Sep 2002 address Registered office changed on 16/09/02 from: new law house saltire centre glenrothes fife KY6 2DA 1 Buy now
05 Sep 2002 officers New secretary appointed 2 Buy now
05 Sep 2002 officers Secretary resigned 1 Buy now
09 Jul 2002 officers New director appointed 2 Buy now
09 Jul 2002 officers Director resigned 1 Buy now
09 Jul 2002 accounts Accounting reference date shortened from 30/06/03 to 05/04/03 1 Buy now
09 Jul 2002 capital Ad 05/07/02--------- £ si 98@1=98 £ ic 2/100 3 Buy now
17 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jun 2002 incorporation Incorporation Company 17 Buy now