Advanced company searchLink opens in new window

THORBURN COLQUHOUN HOLDINGS LIMITED

Company number SC085696

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with no updates
25 Oct 2023 AA Accounts for a dormant company made up to 29 September 2023
24 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
03 Nov 2022 AA Accounts for a dormant company made up to 30 September 2022
21 Jun 2022 AA Accounts for a dormant company made up to 1 October 2021
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 2 October 2020
09 Nov 2020 AP01 Appointment of Mrs Joanne Lucy Lang as a director on 30 October 2020
09 Nov 2020 TM01 Termination of appointment of Cheryl Rosalind Mccall as a director on 30 October 2020
26 Oct 2020 AD01 Registered office address changed from City Point 2 25 Tyndrum Street Glasgow G4 0JY to 7th Floor Aurora Building 120-136 Bothwell Street Glasgow Scotland G2 7EA on 26 October 2020
23 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
24 Mar 2020 AA Accounts for a dormant company made up to 27 September 2019
14 Aug 2019 CH03 Secretary's details changed for Mr Bolaji Moruf Taiwo on 14 August 2019
05 Jun 2019 AA Accounts for a dormant company made up to 28 September 2018
30 May 2019 CH01 Director's details changed for Mrs Cheryl Rosalind Mccall on 30 May 2019
28 May 2019 PSC05 Change of details for Urs Europe Limited as a person with significant control on 28 May 2019
23 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
07 Jan 2019 AP03 Appointment of Mr Bolaji Moruf Taiwo as a secretary on 27 December 2018
08 Oct 2018 TM01 Termination of appointment of Patrick Paul Flaherty as a director on 4 October 2018
05 Oct 2018 AP01 Appointment of Mrs Cheryl Rosalind Mccall as a director on 3 October 2018
05 Jun 2018 AA Accounts for a dormant company made up to 29 September 2017
06 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
19 Sep 2017 AP01 Appointment of Mr David John Price as a director on 21 August 2017
18 Sep 2017 TM01 Termination of appointment of Rebecca Elizabeth Hemshall as a director on 21 August 2017