Thistle Garments Ltd was founded on 07 September 2000 and are based in Glasgow, it has a status of "Dissolved". We don't know the number of employees at the company. Bibeau, Yannick Thierry, Hunter, Anne Marie, Hunter, James, Kelly, Catherine, Maurice, Max, Sneddon, Christine are listed as directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIBEAU, Yannick Thierry | 26 April 2005 | 20 March 2009 | 1 |
HUNTER, Anne Marie | 07 September 2000 | 14 May 2001 | 1 |
HUNTER, James | 07 September 2000 | 01 December 2008 | 1 |
KELLY, Catherine | 07 September 2000 | 26 April 2005 | 1 |
MAURICE, Max | 01 October 2012 | 05 May 2017 | 1 |
SNEDDON, Christine | 07 September 2000 | 17 May 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 November 2019 | |
AA - Annual Accounts | 06 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 19 January 2019 | |
CS01 - N/A | 18 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 November 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 20 September 2017 | |
TM01 - Termination of appointment of director | 19 September 2017 | |
AA - Annual Accounts | 28 February 2017 | |
CS01 - N/A | 04 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 01 March 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AD01 - Change of registered office address | 29 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 December 2015 | |
AD01 - Change of registered office address | 27 May 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 15 September 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 22 October 2013 | |
AP01 - Appointment of director | 15 May 2013 | |
AA - Annual Accounts | 23 November 2012 | |
AR01 - Annual Return | 16 November 2012 | |
TM01 - Termination of appointment of director | 15 November 2012 | |
MISC - Miscellaneous document | 09 May 2012 | |
AA - Annual Accounts | 08 February 2012 | |
AR01 - Annual Return | 19 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 August 2011 | |
AA - Annual Accounts | 01 August 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 May 2011 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 09 March 2011 | |
AR01 - Annual Return | 28 October 2010 | |
AP01 - Appointment of director | 26 October 2010 | |
TM01 - Termination of appointment of director | 26 August 2010 | |
RESOLUTIONS - N/A | 13 April 2010 | |
AA - Annual Accounts | 19 February 2010 | |
TM01 - Termination of appointment of director | 21 January 2010 | |
AP01 - Appointment of director | 26 October 2009 | |
AR01 - Annual Return | 26 October 2009 | |
419a(Scot) - N/A | 20 August 2009 | |
410(Scot) - N/A | 06 June 2009 | |
RESOLUTIONS - N/A | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
288a - Notice of appointment of directors or secretaries | 31 March 2009 | |
225 - Change of Accounting Reference Date | 31 March 2009 | |
288b - Notice of resignation of directors or secretaries | 07 January 2009 | |
363a - Annual Return | 18 September 2008 | |
AA - Annual Accounts | 13 June 2008 | |
363s - Annual Return | 25 September 2007 | |
AA - Annual Accounts | 15 June 2007 | |
363s - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 07 November 2005 | |
287 - Change in situation or address of Registered Office | 07 November 2005 | |
AA - Annual Accounts | 23 September 2005 | |
363a - Annual Return | 07 September 2005 | |
RESOLUTIONS - N/A | 06 May 2005 | |
MEM/ARTS - N/A | 06 May 2005 | |
288a - Notice of appointment of directors or secretaries | 06 May 2005 | |
288a - Notice of appointment of directors or secretaries | 29 April 2005 | |
287 - Change in situation or address of Registered Office | 29 April 2005 | |
288a - Notice of appointment of directors or secretaries | 29 April 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
288b - Notice of resignation of directors or secretaries | 29 April 2005 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 24 May 2004 | |
363s - Annual Return | 11 October 2003 | |
288a - Notice of appointment of directors or secretaries | 11 October 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 16 October 2002 | |
AA - Annual Accounts | 22 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 January 2002 | |
287 - Change in situation or address of Registered Office | 30 October 2001 | |
363s - Annual Return | 11 September 2001 | |
410(Scot) - N/A | 15 August 2001 | |
287 - Change in situation or address of Registered Office | 04 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2001 | |
225 - Change of Accounting Reference Date | 19 June 2001 | |
288b - Notice of resignation of directors or secretaries | 22 September 2000 | |
288b - Notice of resignation of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
288a - Notice of appointment of directors or secretaries | 22 September 2000 | |
NEWINC - New incorporation documents | 07 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 02 June 2009 | Fully Satisfied |
N/A |
Bond & floating charge | 09 August 2001 | Fully Satisfied |
N/A |