About

Registered Number: SC415313
Date of Incorporation: 24/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Victoria House, 13 Victoria Street, Aberdeen, AB10 1XB

 

H Thynne Engineering Ltd was founded on 24 January 2012 and are based in Aberdeen, it's status at Companies House is "Active". The company has 3 directors listed as Henderson-thynne, Frances, Henderson-thynne, Lee Keith, Brian Reid Ltd.. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON-THYNNE, Frances 24 January 2012 - 1
HENDERSON-THYNNE, Lee Keith 24 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 24 January 2012 24 January 2012 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 25 September 2020
CH01 - Change of particulars for director 22 September 2020
AA - Annual Accounts 16 June 2020
AA01 - Change of accounting reference date 15 June 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 28 March 2019
CS01 - N/A 24 January 2019
PSC04 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
PSC04 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
PSC04 - N/A 30 October 2018
CH01 - Change of particulars for director 30 October 2018
CH01 - Change of particulars for director 30 October 2018
PSC04 - N/A 30 October 2018
AA - Annual Accounts 30 April 2018
PSC04 - N/A 25 January 2018
CH01 - Change of particulars for director 25 January 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 24 August 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 28 August 2014
CH01 - Change of particulars for director 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 05 February 2014
CERTNM - Change of name certificate 07 October 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 28 January 2013
SH01 - Return of Allotment of shares 09 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
TM02 - Termination of appointment of secretary 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
NEWINC - New incorporation documents 24 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.