About

Registered Number: SC415173
Date of Incorporation: 23/01/2012 (12 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2019 (4 years and 4 months ago)
Registered Address: Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

 

Thomas Hancock & Company Ltd was setup in 2012, it has a status of "Dissolved". We don't currently know the number of employees at the company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKEY, Graham 01 December 2017 - 1
BOTT, Neil Gareth 07 March 2012 20 October 2017 1
Secretary Name Appointed Resigned Total Appointments
WILLIS, Timothy John 23 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 December 2019
WU16(Scot) - N/A 02 September 2019
CO4.2(Scot) - N/A 15 May 2018
4.2(Scot) - N/A 15 May 2018
AD01 - Change of registered office address 02 May 2018
4.9(Scot) - N/A 02 May 2018
CS01 - N/A 11 February 2018
AA - Annual Accounts 04 December 2017
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
AD01 - Change of registered office address 26 October 2017
TM01 - Termination of appointment of director 26 October 2017
SH01 - Return of Allotment of shares 12 July 2017
CS01 - N/A 01 February 2017
SH01 - Return of Allotment of shares 30 January 2017
RP04SH01 - N/A 25 January 2017
AA - Annual Accounts 14 January 2017
SH01 - Return of Allotment of shares 22 April 2016
AP01 - Appointment of director 22 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 26 January 2015
SH01 - Return of Allotment of shares 26 January 2015
CH01 - Change of particulars for director 26 January 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 January 2014
SH01 - Return of Allotment of shares 04 November 2013
AA - Annual Accounts 22 October 2013
MR01 - N/A 24 June 2013
TM01 - Termination of appointment of director 10 June 2013
AA01 - Change of accounting reference date 20 February 2013
AR01 - Annual Return 12 February 2013
CH03 - Change of particulars for secretary 12 February 2013
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
AP01 - Appointment of director 22 May 2012
SH01 - Return of Allotment of shares 14 May 2012
AD01 - Change of registered office address 30 March 2012
NEWINC - New incorporation documents 23 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.