UKBizDB.co.uk

THUS PROFIT SHARING TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thus Profit Sharing Trustees Limited. The company was founded 24 years ago and was given the registration number SC201223. The firm's registered office is in GLASGOW. You can find them at 1-2 Berkeley Square, 99 Berkeley Street, Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THUS PROFIT SHARING TRUSTEES LIMITED
Company Number:SC201223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1-2 Berkeley Square, 99 Berkeley Street, Glasgow, G3 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vodafone House, The Connection, Newbury, England, RG14 2FN

Corporate Secretary01 November 2023Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9BY

Director01 January 2018Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9BY

Director01 November 2023Active
50, Lothian Road, Festival Square, Edinburgh, United Kingdom, EH3 9BY

Director01 October 2018Active
63, Casewick Road, London, SE27 0TB

Secretary31 January 2009Active
12 Glebe Road, Newton Mearns, Glasgow, G77 6DU

Secretary27 October 1999Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Secretary08 July 2010Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary24 August 2012Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Secretary31 May 2017Active
Shernfold Meadows, Wadhurst Road, Frant, TN3 9EH

Director27 October 1999Active
Barn End House, Paices Hill, Aldermaston, RG7 4PG

Director27 October 2008Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director27 March 2009Active
39 Princess Park Manor, Royal Drive, Friern Barnet, London, N11 3FL

Director05 October 2000Active
Waterside House, Longshot Lane, Bracknell, United Kingdom, RG12 1XL

Director27 October 2008Active
10 Jacks View, West Kilbride, Ayshire, KA23 9HX

Director27 October 1999Active
1-2 Berkeley Square, 99 Berkeley Street, Glasgow, G3 7HR

Director01 September 2014Active
1-2 Berkeley Square, 99 Berkeley Street, Glasgow, G3 7HR

Director30 March 2015Active
1-2 Berkeley Square, 99 Berkeley Street, Glasgow, G3 7HR

Director04 January 2016Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Director30 March 2015Active
Vodafone House, The Connection, Newbury, United Kingdom, RG14 2FN

Corporate Director31 May 2017Active

People with Significant Control

Thus Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Berkeley Square, 1-2 Berkeley Square, Glasgow, Scotland, G3 7HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Gazette

Gazette notice voluntary.

Download
2024-04-10Dissolution

Dissolution application strike off company.

Download
2024-04-02Capital

Capital statement capital company with date currency figure.

Download
2024-04-02Capital

Legacy.

Download
2024-04-02Insolvency

Legacy.

Download
2024-04-02Resolution

Resolution.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Officers

Appoint person director company with name date.

Download
2023-11-10Officers

Appoint corporate secretary company with name date.

Download
2023-11-10Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Termination secretary company with name termination date.

Download
2023-07-03Address

Change registered office address company with date old address new address.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type dormant.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.