About

Registered Number: SC170597
Date of Incorporation: 13/12/1996 (27 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Established in 1996, Thames Gold Holdings Ltd has its registered office in Edinburgh, it's status is listed as "Dissolved". We don't know the number of employees at this business. Thames Gold Holdings Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 22 December 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
MR04 - N/A 09 October 2017
DS01 - Striking off application by a company 02 October 2017
AP01 - Appointment of director 11 September 2017
CS01 - N/A 13 December 2016
RESOLUTIONS - N/A 27 October 2016
SH19 - Statement of capital 27 October 2016
CAP-SS - N/A 27 October 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 October 2016
CH01 - Change of particulars for director 07 July 2016
AA - Annual Accounts 06 July 2016
RESOLUTIONS - N/A 31 March 2016
SH01 - Return of Allotment of shares 31 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 13 October 2015
AA01 - Change of accounting reference date 05 August 2015
CH01 - Change of particulars for director 11 February 2015
CH01 - Change of particulars for director 10 February 2015
AD01 - Change of registered office address 03 February 2015
AP04 - Appointment of corporate secretary 03 February 2015
TM02 - Termination of appointment of secretary 03 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 22 December 2014
AA01 - Change of accounting reference date 21 October 2014
AD01 - Change of registered office address 16 October 2014
AP04 - Appointment of corporate secretary 08 October 2014
AUD - Auditor's letter of resignation 30 September 2014
AA01 - Change of accounting reference date 30 September 2014
AD01 - Change of registered office address 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 16 December 2008
363a - Annual Return 30 October 2008
AA - Annual Accounts 29 December 2007
287 - Change in situation or address of Registered Office 19 December 2006
363a - Annual Return 19 December 2006
AA - Annual Accounts 14 December 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 15 November 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 25 November 2003
287 - Change in situation or address of Registered Office 24 November 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 26 November 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 19 November 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 18 October 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 08 December 1999
363s - Annual Return 17 December 1998
AA - Annual Accounts 13 November 1998
225 - Change of Accounting Reference Date 13 March 1998
363s - Annual Return 26 January 1998
RESOLUTIONS - N/A 03 September 1997
410(Scot) - N/A 02 September 1997
RESOLUTIONS - N/A 09 June 1997
RESOLUTIONS - N/A 09 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 1997
123 - Notice of increase in nominal capital 09 June 1997
MEM/ARTS - N/A 07 April 1997
CERTNM - Change of name certificate 02 April 1997
RESOLUTIONS - N/A 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288b - Notice of resignation of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
287 - Change in situation or address of Registered Office 26 March 1997
NEWINC - New incorporation documents 13 December 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.