About

Registered Number: SC255771
Date of Incorporation: 10/09/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 12 Palacecraig Street, Coatbridge, North Lanarkshire, ML5 4RY

 

Thru Deck Services Ltd was founded on 10 September 2003 and are based in North Lanarkshire, it has a status of "Active". The company has 4 directors listed as Pratten, Benedict, Haxton, Ruth Grace, Davidson, Thomas Allan, Telfer, Mandy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRATTEN, Benedict 01 August 2012 - 1
DAVIDSON, Thomas Allan 10 September 2003 05 July 2006 1
TELFER, Mandy 10 September 2003 27 October 2003 1
Secretary Name Appointed Resigned Total Appointments
HAXTON, Ruth Grace 05 July 2006 01 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 12 February 2014
MISC - Miscellaneous document 09 January 2014
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 24 September 2013
AA01 - Change of accounting reference date 17 April 2013
AR01 - Annual Return 27 September 2012
AP01 - Appointment of director 09 August 2012
AP01 - Appointment of director 09 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
SH01 - Return of Allotment of shares 24 July 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 23 July 2012
AA - Annual Accounts 18 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 04 October 2010
AD01 - Change of registered office address 04 October 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 10 September 2009
363s - Annual Return 11 November 2008
AA - Annual Accounts 28 October 2008
RESOLUTIONS - N/A 04 January 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 03 October 2007
RESOLUTIONS - N/A 31 August 2007
169 - Return by a company purchasing its own shares 31 August 2007
287 - Change in situation or address of Registered Office 02 July 2007
AA - Annual Accounts 01 November 2006
363s - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
288b - Notice of resignation of directors or secretaries 05 September 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 04 July 2005
363s - Annual Return 14 September 2004
466(Scot) - N/A 21 June 2004
466(Scot) - N/A 16 June 2004
225 - Change of Accounting Reference Date 11 June 2004
287 - Change in situation or address of Registered Office 11 June 2004
410(Scot) - N/A 04 March 2004
410(Scot) - N/A 03 March 2004
RESOLUTIONS - N/A 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
123 - Notice of increase in nominal capital 16 February 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 27 February 2004 Fully Satisfied

N/A

Bond & floating charge 27 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.