R&L THOMSON (SHETLAND) TRADING LIMITED

C/O: BEGBIES TRAYNOR (CENTRAL) LLP C/O: BEGBIES TRAYNOR (CENTRAL) LLP, Dundee, DD1 3JT, Angus
StatusDISSOLVED
Company No.SC498481
CategoryPrivate Limited Company
Incorporated20 Feb 2015
Age9 years, 4 months, 20 days
JurisdictionScotland
Dissolution10 May 2023
Years1 year, 2 months, 2 days

SUMMARY

R&L THOMSON (SHETLAND) TRADING LIMITED is an dissolved private limited company with number SC498481. It was incorporated 9 years, 4 months, 20 days ago, on 20 February 2015 and it was dissolved 1 year, 2 months, 2 days ago, on 10 May 2023. The company address is C/O: BEGBIES TRAYNOR (CENTRAL) LLP C/O: BEGBIES TRAYNOR (CENTRAL) LLP, Dundee, DD1 3JT, Angus.



Company Fillings

Gazette dissolved liquidation

Date: 10 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 10 Feb 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-17

Old address: Tagon Stores Voe Shetland ZE2 9PT Scotland

New address: River Court 5 West Victoria Dock Road Dundee Angus DD1 3JT

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Thomson

Notification date: 2019-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lesley Thomson

Cessation date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Thomson

Termination date: 2019-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lesley Thomson

Notification date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan James Andrew Thomson

Cessation date: 2018-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Thomson

Appointment date: 2018-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: C/O Mr Ryan James Andrew Thomson Ariane Wadbister Girlsta Shetland ZE2 9SQ United Kingdom

New address: Tagon Stores Voe Shetland ZE2 9PT

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4984810003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4984810003

Charge creation date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2015

Action Date: 21 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4984810002

Charge creation date: 2015-04-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2015

Action Date: 02 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4984810001

Charge creation date: 2015-04-02

Documents

View document PDF

Incorporation company

Date: 20 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANSCOMBE AIRFIELD & CAMPING LIMITED

HIGHERLANDS FARM,SEATON,EX12 3BL

Number:10564428
Status:ACTIVE
Category:Private Limited Company

FOOD ASIA LTD

604 EASTERN AVENUE,ESSEX,IG2 6PQ

Number:09926665
Status:ACTIVE
Category:Private Limited Company

HARDWAY MARINE SERVICES LTD

HARDWAY HOUSE, 114 PRIORY ROAD,GOSPORT,PO12 4LQ

Number:09980082
Status:ACTIVE
Category:Private Limited Company

JHL PRECISION LIMITED

3 CHURCH STREET,KIDDERMINSTER,DY10 2AD

Number:06347744
Status:ACTIVE
Category:Private Limited Company

LONE STAR LOGISTICS LTD

33 VILLA ROAD,COLCHESTER,CO3 0RN

Number:06586625
Status:ACTIVE
Category:Private Limited Company

RED SERVICES (UK) LTD

1 CHURCH SQUARE,LEIGHTON BUZZARD,LU7 1AE

Number:07760964
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source