Edinburgh
Midlothian
EH12 6EX
Scotland
Secretary Name | Anne Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(105 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Whinstone 26 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | William Fraser Malcolm |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 17 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Northumberland Street Edinburgh Midlothian EH3 6JA Scotland |
Secretary Name | Connor Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 1 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Secretary Name | Stuart Cameron Fordwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(95 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 3 Dalmeny Road Edinburgh Midlothian EH6 4QX Scotland |
Website | thistleproperty.co.uk |
---|
Registered Address | Thistle House 21-23 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
9.3k at £1 | Thistle Property Holding Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 January 2023 (11 months ago) |
---|---|
Next Return Due | 16 January 2024 (1 month, 2 weeks from now) |
17 January 1992 | Delivered 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 1987 | Delivered 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 |
8 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
---|---|
5 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
20 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 June 2009 | Auditors resignstion letter (1 page) |
1 June 2009 | Auditors resignstion letter (1 page) |
25 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
25 February 2009 | Secretary's change of particulars / anne stephen / 25/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / derek stephen / 25/02/2009 (1 page) |
25 February 2009 | Director's change of particulars / derek stephen / 25/02/2009 (1 page) |
25 February 2009 | Return made up to 02/01/09; full list of members (3 pages) |
25 February 2009 | Secretary's change of particulars / anne stephen / 25/02/2009 (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (12 pages) |
3 March 2008 | Return made up to 02/01/08; full list of members (3 pages) |
3 March 2008 | Return made up to 02/01/08; full list of members (3 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: coates house 13 coates crescent edinburgh lothian EH3 7AF (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: coates house 13 coates crescent edinburgh lothian EH3 7AF (1 page) |
3 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 02/01/06; full list of members (2 pages) |
17 January 2005 | Return made up to 02/01/05; full list of members
|
17 January 2005 | Return made up to 02/01/05; full list of members
|
12 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
12 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
28 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
28 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (12 pages) |
14 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
14 January 2003 | Return made up to 02/01/03; full list of members (6 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 3 ponton street edinburgh EH3 9QQ (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 3 ponton street edinburgh EH3 9QQ (1 page) |
8 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
10 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
10 January 2001 | Return made up to 02/01/01; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
18 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
18 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
17 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
12 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
12 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
23 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
23 January 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
23 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
23 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
29 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
29 January 1996 | Return made up to 02/01/96; full list of members (6 pages) |
5 October 1995 | Amending 95 return (8 pages) |
5 October 1995 | Amending 95 return (8 pages) |
14 July 1993 | Memorandum and Articles of Association (12 pages) |
14 July 1993 | Memorandum and Articles of Association (12 pages) |
18 February 1992 | Partic of mort/charge 2801 (3 pages) |
18 February 1992 | Partic of mort/charge 2801 (3 pages) |
24 January 1992 | Partic of mort/charge 1736 (3 pages) |
24 January 1992 | Partic of mort/charge 1736 (3 pages) |
24 January 1992 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 January 1992 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 May 1987 | Partic of mort/charge 4751 (3 pages) |
26 May 1987 | Partic of mort/charge 4751 (3 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |
13 December 1901 | Certificate of incorporation (2 pages) |