T.H.L. Home Improvements Ltd was founded on 21 April 2005 and has its registered office in Aberdeen. We do not know the number of employees at this business. The current directors of this organisation are listed as Lee, Tommy William, Lee, Tommy William, Lee, Hazel Jean, Mclean, Graeme, Petrie, Albert George.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Tommy William | 21 April 2005 | - | 1 |
LEE, Hazel Jean | 21 April 2005 | 20 January 2014 | 1 |
MCLEAN, Graeme | 16 November 2016 | 21 April 2017 | 1 |
PETRIE, Albert George | 20 January 2014 | 10 August 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEE, Tommy William | 20 January 2014 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 December 2019 | |
MR04 - N/A | 10 October 2019 | |
WU16(Scot) - N/A | 17 September 2019 | |
AD01 - Change of registered office address | 01 August 2017 | |
CO4.2(Scot) - N/A | 01 August 2017 | |
4.2(Scot) - N/A | 01 August 2017 | |
4.9(Scot) - N/A | 18 July 2017 | |
CS01 - N/A | 22 May 2017 | |
TM01 - Termination of appointment of director | 27 April 2017 | |
AP01 - Appointment of director | 24 November 2016 | |
MR01 - N/A | 22 September 2016 | |
AR01 - Annual Return | 21 April 2016 | |
RESOLUTIONS - N/A | 20 April 2016 | |
SH01 - Return of Allotment of shares | 13 April 2016 | |
AA - Annual Accounts | 07 April 2016 | |
TM01 - Termination of appointment of director | 04 October 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 21 April 2014 | |
AP03 - Appointment of secretary | 03 April 2014 | |
TM02 - Termination of appointment of secretary | 03 April 2014 | |
AD01 - Change of registered office address | 01 April 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
AP01 - Appointment of director | 20 January 2014 | |
AA - Annual Accounts | 02 September 2013 | |
AD01 - Change of registered office address | 26 July 2013 | |
AR01 - Annual Return | 23 April 2013 | |
SH01 - Return of Allotment of shares | 27 March 2013 | |
AA01 - Change of accounting reference date | 28 February 2013 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 26 October 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 25 May 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 13 May 2011 | |
AA - Annual Accounts | 23 February 2011 | |
AR01 - Annual Return | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 07 November 2008 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 11 April 2008 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 12 September 2006 | |
363s - Annual Return | 05 May 2006 | |
287 - Change in situation or address of Registered Office | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 10 May 2005 | |
225 - Change of Accounting Reference Date | 10 May 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 25 April 2005 | |
NEWINC - New incorporation documents | 21 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 September 2016 | Outstanding |
N/A |
Standard security | 23 October 2012 | Fully Satisfied |
N/A |
Bond & floating charge | 10 May 2011 | Outstanding |
N/A |