About

Registered Number: SC283612
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: 7 Queens Gardens, Aberdeen, AB15 4YD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.