COMMON THREAD LIMITED
HEATHHALL

Hellopages » Dumfries and Galloway » Dumfries and Galloway » DG1 3SJ

Company number SC271900
Status Active
Incorporation Date 12 August 2004
Company Type Private Limited Company
Address FARRIES, KIRK AND MCVEAN, DUMFRIES ENT. PARK, HEATHHALL, DUMFRIES, DG1 3SJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 85320 - Technical and vocational secondary education, 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Director's details changed for Mr Martin John Evans on 21 October 2016; Director's details changed for Mr Martin John Evans on 21 October 2016; Director's details changed for Mrs Julie Ann Joseph on 1 February 2013. The most likely internet sites of COMMON THREAD LIMITED are www.commonthread.co.uk, and www.common-thread.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Common Thread Limited is a Private Limited Company. The company registration number is SC271900. Common Thread Limited has been working since 12 August 2004. The present status of the company is Active. The registered address of Common Thread Limited is Farries Kirk and Mcvean Dumfries Ent Park Heathhall Dumfries Dg1 3sj. . MCQUEEN, Wendy Drummond is a Secretary of the company. EVANS, Martin John is a Director of the company. JOSEPH, Julie Ann is a Director of the company. Secretary MARTIN, Alix has been resigned. Director HARDY, Douglas Harold has been resigned. Director KAPP, Basia has been resigned. Director MARTIN, Alix has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MCQUEEN, Wendy Drummond
Appointed Date: 15 January 2007

Director
EVANS, Martin John
Appointed Date: 01 May 2010
70 years old

Director
JOSEPH, Julie Ann
Appointed Date: 12 August 2004
62 years old

Resigned Directors

Secretary
MARTIN, Alix
Resigned: 15 January 2007
Appointed Date: 12 August 2004

Director
HARDY, Douglas Harold
Resigned: 29 September 2010
Appointed Date: 28 August 2008
60 years old

Director
KAPP, Basia
Resigned: 20 February 2009
Appointed Date: 12 April 2005
73 years old

Director
MARTIN, Alix
Resigned: 21 March 2007
Appointed Date: 12 April 2005
69 years old

Persons With Significant Control

Mrs Julie Ann Joseph
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

COMMON THREAD LIMITED Events

21 Oct 2016
Director's details changed for Mr Martin John Evans on 21 October 2016
21 Oct 2016
Director's details changed for Mr Martin John Evans on 21 October 2016
21 Oct 2016
Director's details changed for Mrs Julie Ann Joseph on 1 February 2013
02 Aug 2016
Confirmation statement made on 28 July 2016 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 40 more events
03 May 2005
New director appointed
26 Apr 2005
New director appointed
18 Apr 2005
Ad 12/04/05--------- £ si 900@1=900 £ ic 100/1000
08 Dec 2004
Registered office changed on 08/12/04 from: douganhill house nr castle douglas kirkcudbrightshire DG7 1QQ
12 Aug 2004
Incorporation

COMMON THREAD LIMITED Charges

10 June 2015
Charge code SC27 1900 0006
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Ground at little dyke, dalton, lockerbie DMF18848…
26 February 2015
Charge code SC27 1900 0005
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: (First) all and whole the subjects known as and forming…
19 November 2014
Charge code SC27 1900 0004
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fleets villa, tranent registered in the land register of…
3 May 2012
Standard security
Delivered: 9 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Benreay lockerbie with the solum thereof and ground…
16 April 2012
Floating charge
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…
13 May 2005
Bond & floating charge
Delivered: 18 May 2005
Status: Satisfied on 9 June 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…