About

Registered Number: SC314421
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Clement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, G46 8NG,

 

Thain Electrical Ltd was registered on 10 January 2007, it's status is listed as "Active". There are no directors listed for Thain Electrical Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 January 2020
AA - Annual Accounts 27 December 2019
AD01 - Change of registered office address 12 June 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 28 January 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 22 January 2017
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 09 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 14 January 2014
AR01 - Annual Return 11 January 2013
AD01 - Change of registered office address 11 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 15 December 2011
AP01 - Appointment of director 05 May 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 10 January 2008
410(Scot) - N/A 20 October 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
288a - Notice of appointment of directors or secretaries 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2007
225 - Change of Accounting Reference Date 19 February 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
287 - Change in situation or address of Registered Office 10 January 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 05 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.