About

Registered Number: SC312935
Date of Incorporation: 04/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 46 Deerdykes View, Cumbernauld, Glasgow, G68 9HN,

 

Founded in 2006, Thain Commercial Ltd are based in Glasgow, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Thain, Malcolm, Thain, Kevin, Thain, Malcolm, Thain, Sheila Hedger are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THAIN, Kevin 04 December 2006 - 1
THAIN, Malcolm 05 May 2011 - 1
THAIN, Sheila Hedger 05 May 2011 - 1
Secretary Name Appointed Resigned Total Appointments
THAIN, Malcolm 04 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 December 2019
CS01 - N/A 04 December 2019
AD01 - Change of registered office address 07 June 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 20 December 2018
MR01 - N/A 19 December 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 22 January 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 03 January 2016
CH01 - Change of particulars for director 03 January 2016
AD01 - Change of registered office address 05 November 2015
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 08 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 16 January 2014
AA - Annual Accounts 03 January 2013
AD01 - Change of registered office address 14 December 2012
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 09 May 2011
AP01 - Appointment of director 05 May 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 14 December 2009
AA - Annual Accounts 02 December 2009
466(Scot) - N/A 05 November 2009
466(Scot) - N/A 05 November 2009
MG01s - Particulars of a charge created by a company registered in Scotland 03 November 2009
410(Scot) - N/A 04 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 03 January 2008
287 - Change in situation or address of Registered Office 12 December 2007
225 - Change of Accounting Reference Date 15 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
NEWINC - New incorporation documents 04 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2018 Outstanding

N/A

Bond & floating charge 27 October 2009 Outstanding

N/A

Floating charge 01 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.