Company NameThistle Property Company Limited
DirectorDerek William Stephen
Company StatusActive
Company NumberSC004220
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek William Stephen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1989(87 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressWhinstone 26 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Secretary NameAnne Stephen
NationalityBritish
StatusCurrent
Appointed31 January 2007(105 years, 2 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressWhinstone
26 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameWilliam Fraser Malcolm
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1989(87 years, 1 month after company formation)
Appointment Duration8 years (resigned 17 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Northumberland Street
Edinburgh
Midlothian
EH3 6JA
Scotland
Secretary NameConnor Malcolm
NationalityBritish
StatusResigned
Appointed02 January 1989(87 years, 1 month after company formation)
Appointment Duration8 years (resigned 17 January 1997)
RoleCompany Director
Correspondence Address1 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Secretary NameStuart Cameron Fordwood
NationalityBritish
StatusResigned
Appointed17 January 1997(95 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 January 2007)
RoleCompany Director
Correspondence Address3 Dalmeny Road
Edinburgh
Midlothian
EH6 4QX
Scotland

Contact

Websitethistleproperty.co.uk

Location

Registered AddressThistle House
21-23 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.3k at £1Thistle Property Holding Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

17 January 1992Delivered on: 24 January 1992
Satisfied on: 20 December 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 May 1987Delivered on: 26 May 1987
Satisfied on: 20 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All as whole the several acres or pieces of ground part of the lands of grave being the subjects first, second, third & fourth described in and disponed by disposition by the trustee of the edinburgh industrial brigade with consent in four of edinburgh. Artisan lodging house company limited recorded 1685 edinburgh 25 july 1899.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 2 January 2024 with updates (4 pages)
30 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
2 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
27 June 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
7 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
8 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
10 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 9,267
(4 pages)
15 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 9,267
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9,267
(4 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9,267
(4 pages)
12 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 9,267
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,267
(4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,267
(4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9,267
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
20 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
20 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
20 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
20 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Auditors resignstion letter (1 page)
1 June 2009Auditors resignstion letter (1 page)
25 February 2009Return made up to 02/01/09; full list of members (3 pages)
25 February 2009Secretary's change of particulars / anne stephen / 25/02/2009 (1 page)
25 February 2009Director's change of particulars / derek stephen / 25/02/2009 (1 page)
25 February 2009Director's change of particulars / derek stephen / 25/02/2009 (1 page)
25 February 2009Return made up to 02/01/09; full list of members (3 pages)
25 February 2009Secretary's change of particulars / anne stephen / 25/02/2009 (1 page)
30 January 2009Full accounts made up to 31 March 2008 (12 pages)
30 January 2009Full accounts made up to 31 March 2008 (12 pages)
3 March 2008Return made up to 02/01/08; full list of members (3 pages)
3 March 2008Return made up to 02/01/08; full list of members (3 pages)
21 December 2007Full accounts made up to 31 March 2007 (12 pages)
21 December 2007Full accounts made up to 31 March 2007 (12 pages)
13 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
31 January 2007Full accounts made up to 31 March 2006 (12 pages)
8 January 2007Return made up to 02/01/07; full list of members (2 pages)
8 January 2007Return made up to 02/01/07; full list of members (2 pages)
4 August 2006Registered office changed on 04/08/06 from: coates house 13 coates crescent edinburgh lothian EH3 7AF (1 page)
4 August 2006Registered office changed on 04/08/06 from: coates house 13 coates crescent edinburgh lothian EH3 7AF (1 page)
3 February 2006Full accounts made up to 31 March 2005 (11 pages)
3 February 2006Full accounts made up to 31 March 2005 (11 pages)
27 January 2006Return made up to 02/01/06; full list of members (2 pages)
27 January 2006Return made up to 02/01/06; full list of members (2 pages)
17 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 December 2004Full accounts made up to 31 March 2004 (12 pages)
12 December 2004Full accounts made up to 31 March 2004 (12 pages)
28 January 2004Return made up to 02/01/04; full list of members (6 pages)
28 January 2004Return made up to 02/01/04; full list of members (6 pages)
27 October 2003Full accounts made up to 31 March 2003 (12 pages)
27 October 2003Full accounts made up to 31 March 2003 (12 pages)
30 January 2003Full accounts made up to 31 March 2002 (12 pages)
30 January 2003Full accounts made up to 31 March 2002 (12 pages)
14 January 2003Return made up to 02/01/03; full list of members (6 pages)
14 January 2003Return made up to 02/01/03; full list of members (6 pages)
20 March 2002Registered office changed on 20/03/02 from: 3 ponton street edinburgh EH3 9QQ (1 page)
20 March 2002Registered office changed on 20/03/02 from: 3 ponton street edinburgh EH3 9QQ (1 page)
8 January 2002Return made up to 02/01/02; full list of members (6 pages)
8 January 2002Return made up to 02/01/02; full list of members (6 pages)
30 November 2001Full accounts made up to 31 March 2001 (15 pages)
30 November 2001Full accounts made up to 31 March 2001 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
10 January 2001Return made up to 02/01/01; full list of members (6 pages)
10 January 2001Return made up to 02/01/01; full list of members (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
1 February 2000Full accounts made up to 31 March 1999 (12 pages)
18 January 2000Return made up to 02/01/00; full list of members (6 pages)
18 January 2000Return made up to 02/01/00; full list of members (6 pages)
17 February 1999Full accounts made up to 31 March 1998 (12 pages)
17 February 1999Full accounts made up to 31 March 1998 (12 pages)
12 January 1999Return made up to 02/01/99; full list of members (6 pages)
12 January 1999Return made up to 02/01/99; full list of members (6 pages)
23 January 1998Return made up to 02/01/98; no change of members (4 pages)
23 January 1998Return made up to 02/01/98; no change of members (4 pages)
17 December 1997Full accounts made up to 31 March 1997 (13 pages)
17 December 1997Full accounts made up to 31 March 1997 (13 pages)
4 April 1997Full accounts made up to 30 June 1996 (11 pages)
4 April 1997Full accounts made up to 30 June 1996 (11 pages)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
23 January 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
23 January 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
23 January 1997Return made up to 02/01/97; no change of members (4 pages)
23 January 1997Return made up to 02/01/97; no change of members (4 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
2 May 1996Full accounts made up to 30 June 1995 (11 pages)
29 January 1996Return made up to 02/01/96; full list of members (6 pages)
29 January 1996Return made up to 02/01/96; full list of members (6 pages)
5 October 1995Amending 95 return (8 pages)
5 October 1995Amending 95 return (8 pages)
5 April 1995Full accounts made up to 30 June 1994 (12 pages)
4 January 1994Full accounts made up to 30 June 1993 (12 pages)
14 July 1993Memorandum and Articles of Association (12 pages)
14 July 1993Memorandum and Articles of Association (12 pages)
24 February 1993Full accounts made up to 30 June 1992 (12 pages)
13 April 1992Full accounts made up to 30 June 1991 (12 pages)
18 February 1992Partic of mort/charge 2801 (3 pages)
18 February 1992Partic of mort/charge 2801 (3 pages)
24 January 1992Partic of mort/charge 1736 (3 pages)
24 January 1992Partic of mort/charge 1736 (3 pages)
24 January 1992Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 January 1992Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 February 1991Full accounts made up to 30 June 1990 (9 pages)
16 July 1990Full accounts made up to 30 June 1989 (8 pages)
7 June 1989Full accounts made up to 30 June 1988 (9 pages)
20 October 1988Accounts made up to 30 June 1987 (9 pages)
26 May 1987Partic of mort/charge 4751 (3 pages)
26 May 1987Partic of mort/charge 4751 (3 pages)
9 March 1987Full accounts made up to 5 June 1986 (9 pages)
24 September 1986Full accounts made up to 5 June 1984 (10 pages)
11 July 1986Full accounts made up to 5 June 1985 (10 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Certificate of incorporation (2 pages)