AILSA TH LIMITED

SC249241
102 BATH STREET GLASGOW G2 2EN

Documents

Documents
Date Category Description Pages
22 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Feb 2024 accounts Annual Accounts 11 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 accounts Annual Accounts 10 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 officers Termination of appointment of director (Catherine Audrey Fisher) 1 Buy now
24 Mar 2022 accounts Annual Accounts 10 Buy now
27 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 10 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 officers Appointment of director (Catherine Audrey Fisher) 2 Buy now
17 Feb 2020 accounts Annual Accounts 9 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 9 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2018 capital Return of Allotment of shares 4 Buy now
31 Mar 2018 accounts Annual Accounts 10 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 8 Buy now
25 Jan 2017 officers Appointment of director (Mr Alexander Galbraith Keys) 2 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jul 2016 resolution Resolution 3 Buy now
27 May 2016 annual-return Annual Return 4 Buy now
17 Feb 2016 accounts Annual Accounts 8 Buy now
02 Jul 2015 officers Termination of appointment of director (John Hill) 1 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
05 Feb 2015 accounts Annual Accounts 7 Buy now
25 Oct 2014 mortgage Registration of a charge 6 Buy now
22 May 2014 annual-return Annual Return 5 Buy now
21 Nov 2013 accounts Annual Accounts 6 Buy now
04 Jun 2013 annual-return Annual Return 5 Buy now
25 Apr 2013 capital Return of Allotment of shares 4 Buy now
09 Nov 2012 accounts Annual Accounts 6 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
12 Sep 2011 accounts Annual Accounts 6 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
16 Nov 2010 accounts Annual Accounts 7 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Stuart Dennett) 2 Buy now
28 May 2010 officers Change of particulars for director (John Hill) 2 Buy now
04 Dec 2009 accounts Annual Accounts 7 Buy now
21 May 2009 annual-return Return made up to 12/05/09; full list of members 4 Buy now
12 Nov 2008 accounts Annual Accounts 7 Buy now
11 Jun 2008 annual-return Return made up to 12/05/08; full list of members 4 Buy now
02 Apr 2008 accounts Annual Accounts 7 Buy now
22 May 2007 annual-return Return made up to 12/05/07; full list of members 7 Buy now
21 May 2007 mortgage Partic of mort/charge ***** 3 Buy now
13 Mar 2007 accounts Annual Accounts 6 Buy now
12 May 2006 annual-return Return made up to 12/05/06; full list of members 2 Buy now
12 May 2006 address Registered office changed on 12/05/06 from: 102 bath street glasgow G2 2EP 1 Buy now
04 May 2006 officers Director's particulars changed 1 Buy now
22 Nov 2005 accounts Annual Accounts 7 Buy now
06 Jun 2005 annual-return Return made up to 12/05/05; full list of members 7 Buy now
08 Feb 2005 accounts Annual Accounts 6 Buy now
23 Jan 2005 capital Ad 30/06/04--------- £ si 18@1=18 £ ic 20/38 2 Buy now
07 Dec 2004 accounts Accounting reference date extended from 31/05/04 to 30/06/04 1 Buy now
16 Jul 2004 annual-return Return made up to 12/05/04; full list of members 7 Buy now
21 May 2004 mortgage Partic of mort/charge ***** 5 Buy now
01 Apr 2004 mortgage Partic of mort/charge ***** 6 Buy now
18 Jun 2003 address Registered office changed on 18/06/03 from: 152 bath street glasgow lanarkshire G2 4TB 1 Buy now
18 Jun 2003 officers Secretary resigned 1 Buy now
18 Jun 2003 officers Director resigned 1 Buy now
18 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
18 Jun 2003 officers New director appointed 2 Buy now
11 Jun 2003 change-of-name Certificate Change Of Name Company 2 Buy now
12 May 2003 incorporation Incorporation Company 15 Buy now