Edinburgh
EH16 4EA
Scotland
Director Name | Mrs Deborah Ann Kong |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(67 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | Mr Christopher Andrew Bruce |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2017(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Head Of Equalities And Human Rights, NHS Lothian |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Secretary Name | Mrs Nicola Park |
---|---|
Status | Current |
Appointed | 22 March 2017(70 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | Mr Mark Hoolahan |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(72 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | Mr John Ernest Birrell Hebson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(72 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | Mr Nigel Murray Ferguson |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(72 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | Ms Gillian Patricia Wilson |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(76 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | The Rt Hon The Countess Of Rosebery Alison Mary Deirdre |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 April 1999) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Dalmeny House South Queensferry EH30 9TQ Scotland |
Director Name | William Berry |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 April 1999) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | Tayfield Newport On Tay Fife DD6 8HA Scotland |
Director Name | The Marquess Of Ailsa Archibald David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 1992) |
Role | Landowner,Peer |
Correspondence Address | Cassillis Maybole Ayrshire KA19 7JN Scotland |
Director Name | Ian Fowler Baillie |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 March 1994) |
Role | Retired |
Correspondence Address | 4 Grange Loan Gardens Edinburgh Midlothian EH9 2EB Scotland |
Director Name | Mr David Honeyman Brown |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 April 1999) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | 28 Whitehill Street Newcraighall Musselburgh Midlothian EH21 8RA Scotland |
Director Name | Colin Dunlop Donald |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(43 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 April 1999) |
Role | Solicitor |
Correspondence Address | 33 Park Terrace Stirling Stirlingshire FK8 2JS Scotland |
Director Name | Lady Dorothy Belch |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 1999) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Westwinds 158 Greenock Road Largs Ayrshire KA30 8RX Scotland |
Director Name | George Wardlaw Burnet |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(47 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 1999) |
Role | Retired |
Correspondence Address | Rose Court Inveresk Village Musselburgh Midlothian EH21 7TD Scotland |
Director Name | Colin Douglas Browning |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 August 2008) |
Role | Chartered Surveyor |
Correspondence Address | 1 The Foundry Rosehall Haddington East Lothian EH41 4DX Scotland |
Secretary Name | Mr James Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durie Vale Windygates Fife KY8 5EF Scotland |
Director Name | Ms Patricia Ann Black |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 August 2006) |
Role | Trainer/Consultant |
Country of Residence | Scotland |
Correspondence Address | 32 Balgreen Avenue Edinburgh EH12 5SU Scotland |
Director Name | Jane Marie Ballantine |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(58 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 November 2012) |
Role | Director Of Vol Org |
Country of Residence | United Kingdom |
Correspondence Address | 38 Grange Terrace Boness West Lothian EH51 9DS Scotland |
Secretary Name | Diana Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(59 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Craiglockhart Place Edinburgh Midlothian EH14 1NA Scotland |
Director Name | Solveig D'Aloya Hoy |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Italian/Norwegian |
Status | Resigned |
Appointed | 19 April 2006(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 November 2010) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 1/5 Dean Street Edinburgh Midlothian EH4 1LN Scotland |
Secretary Name | Mrs Susan Jill Kirkman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2006(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Summerside Place Edinburgh EH6 4NY Scotland |
Director Name | Stephen Bradley |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2008) |
Role | Advertising/Media |
Correspondence Address | 51/3 East Trinity Road Edinburgh Midlothian EH5 3DQ Scotland |
Secretary Name | Sandra Howells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(62 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 May 2011) |
Role | Accountant |
Correspondence Address | 25/3 St. Stephen Street Edinburgh EH3 5AN Scotland |
Director Name | Jan Cochran |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 2011) |
Role | Social Work Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dick Place Edinburgh Lothian EH9 2JL Scotland |
Director Name | Mr David Joseph Amers |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(64 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2012) |
Role | Advertising Planner |
Country of Residence | United Kingdom |
Correspondence Address | The Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA Scotland |
Director Name | Mr John Darge Dalrymple |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(64 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 22 March 2017) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Secretary Name | Ms Diana Noel-Paton |
---|---|
Status | Resigned |
Appointed | 17 May 2011(64 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | The Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA Scotland |
Secretary Name | Mr John Alexander Campbell |
---|---|
Status | Resigned |
Appointed | 08 November 2011(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 August 2016) |
Role | Company Director |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Director Name | Chris Dunlop |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(65 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 September 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA Scotland |
Director Name | Miss Gwen Currie |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 January 2020) |
Role | Coach & Facilitator |
Country of Residence | Scotland |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Secretary Name | Ms Diana Christine Noel-Paton |
---|---|
Status | Resigned |
Appointed | 29 August 2016(70 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 March 2017) |
Role | Company Director |
Correspondence Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
Secretary Name | Mr Gary William Kernahan |
---|---|
Status | Resigned |
Appointed | 22 March 2018(71 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2018) |
Role | Company Director |
Correspondence Address | 23 Victoria Park Street Glasgow G14 9QA Scotland |
Secretary Name | Pricewaterhousecoopers (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1990(43 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 20 March 2003) |
Correspondence Address | PO Box 90 Erskine House 68-73 Queen Street Edinburgh EH2 4NH Scotland |
Website | www.thistle.org.uk/ |
---|---|
Telephone | 0131 6613366 |
Telephone region | Edinburgh |
Registered Address | Thistle Centre Of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,225,266 |
Net Worth | £9,996,395 |
Cash | £3,170,400 |
Current Liabilities | £872,415 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 March 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 April 2024 (6 months, 2 weeks from now) |
30 August 2022 | Delivered on: 1 September 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming the areas of ground on the south side of queen's walk, edinburgh and on the southwest side of greendykes road, edinburgh, registered under title number MID117041. Outstanding |
---|---|
9 February 2021 | Delivered on: 19 February 2021 Persons entitled: Lombard Technology Services Limited Classification: A registered charge Outstanding |
29 September 2016 | Delivered on: 7 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 December 2020 | Group of companies' accounts made up to 31 March 2020 (50 pages) |
---|---|
11 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
11 April 2020 | Secretary's details changed for Mrs Nicola Park on 11 April 2020 (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
23 March 2020 | Director's details changed for Mr Ian Williams on 23 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Mr Gary William Kernahan on 23 March 2020 (2 pages) |
7 January 2020 | Termination of appointment of Gwen Currie as a director on 6 January 2020 (1 page) |
4 September 2019 | Group of companies' accounts made up to 31 March 2019 (48 pages) |
11 June 2019 | Termination of appointment of David Ronald Giffin as a director on 10 June 2019 (1 page) |
11 June 2019 | Termination of appointment of Diana Christine Noel-Paton as a director on 10 June 2019 (1 page) |
1 May 2019 | Director's details changed for Mr Mark Hoolahan on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Mark Hoolahan as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr John Ernest Birrell Hebson as a director on 30 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Nigel Murray Ferguson as a director on 30 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Gary William Kernahan on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mr Ian Williams on 4 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Mrs Amanda Jane Laurie on 4 April 2019 (2 pages) |
4 April 2019 | Director's details changed for Mrs Gillian Patricia Wilson on 4 April 2019 (2 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (48 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (3 pages) |
28 March 2018 | Director's details changed for Mr Ian Williams on 28 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Gary William Kernahan as a director on 22 March 2018 (2 pages) |
22 March 2018 | Appointment of Mr Gary William Kernahan as a secretary on 22 March 2018 (2 pages) |
22 March 2018 | Termination of appointment of Gary William Kernahan as a secretary on 22 March 2018 (1 page) |
22 March 2018 | Appointment of Mrs Amanda Jane Laurie as a director on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mrs Gillian Patricia Wilson on 22 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Mr Ian Williams on 22 March 2018 (2 pages) |
11 December 2017 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
11 December 2017 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
22 March 2017 | Appointment of Mrs Nicola Park as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of John Darge Dalrymple as a director on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Nicola Park as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Christopher Andrew Bruce as a director on 22 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of John Darge Dalrymple as a director on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Diana Christine Noel-Paton as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Diana Christine Noel-Paton as a secretary on 22 March 2017 (1 page) |
22 March 2017 | Appointment of Mr Christopher Andrew Bruce as a director on 22 March 2017 (2 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (41 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (41 pages) |
7 October 2016 | Registration of charge SC0244090001, created on 29 September 2016 (5 pages) |
7 October 2016 | Registration of charge SC0244090001, created on 29 September 2016 (5 pages) |
5 September 2016 | Termination of appointment of John Alexander Campbell as a secretary on 26 August 2016 (1 page) |
5 September 2016 | Appointment of Ms Diana Christine Noel-Paton as a secretary on 29 August 2016 (2 pages) |
5 September 2016 | Appointment of Ms Diana Christine Noel-Paton as a secretary on 29 August 2016 (2 pages) |
5 September 2016 | Termination of appointment of John Alexander Campbell as a secretary on 26 August 2016 (1 page) |
21 July 2016 | Registered office address changed from Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA to Thistle Centre of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA on 21 July 2016 (1 page) |
21 July 2016 | Registered office address changed from Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA to Thistle Centre of Wellbeing 13 Queen's Walk Edinburgh EH16 4EA on 21 July 2016 (1 page) |
10 May 2016 | Annual return made up to 28 March 2016 no member list (6 pages) |
10 May 2016 | Annual return made up to 28 March 2016 no member list (6 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (36 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (36 pages) |
18 August 2015 | Appointment of Mrs Gillian Patricia Wilson as a director on 11 August 2015 (2 pages) |
18 August 2015 | Appointment of Mrs Gillian Patricia Wilson as a director on 11 August 2015 (2 pages) |
9 July 2015 | Termination of appointment of Gillian Patricia Wilson as a director on 2 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Gillian Patricia Wilson as a director on 2 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Gillian Patricia Wilson as a director on 2 July 2015 (1 page) |
1 April 2015 | Annual return made up to 28 March 2015 no member list (6 pages) |
1 April 2015 | Annual return made up to 28 March 2015 no member list (6 pages) |
10 February 2015 | Appointment of Mrs Gillian Patricia Wilson as a director on 1 August 2014 (2 pages) |
10 February 2015 | Appointment of Mrs Gillian Patricia Wilson as a director on 1 August 2014 (2 pages) |
10 February 2015 | Appointment of Mrs Gillian Patricia Wilson as a director on 1 August 2014 (2 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
3 December 2014 | Full accounts made up to 31 March 2014 (30 pages) |
23 June 2014 | Director's details changed for Mrs Debra Ann Kong on 23 June 2014 (2 pages) |
23 June 2014 | Appointment of Mrs Debra Ann Kong as a director (2 pages) |
23 June 2014 | Appointment of Mrs Debra Ann Kong as a director (2 pages) |
23 June 2014 | Director's details changed for Mrs Debra Ann Kong on 23 June 2014 (2 pages) |
3 April 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
3 April 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
24 March 2014 | Termination of appointment of John Rutherford as a director (1 page) |
24 March 2014 | Termination of appointment of John Rutherford as a director (1 page) |
25 February 2014 | Appointment of Ms Diana Christine Noel-Paton as a director (2 pages) |
25 February 2014 | Appointment of Ms Diana Christine Noel-Paton as a director (2 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (31 pages) |
10 September 2013 | Appointment of Miss Gwen Currie as a director (2 pages) |
10 September 2013 | Termination of appointment of Chris Murphy as a director (1 page) |
10 September 2013 | Appointment of Miss Gwen Currie as a director (2 pages) |
10 September 2013 | Termination of appointment of Chris Murphy as a director (1 page) |
5 April 2013 | Annual return made up to 28 March 2013 no member list (4 pages) |
5 April 2013 | Annual return made up to 28 March 2013 no member list (4 pages) |
14 February 2013 | Auditor's resignation (1 page) |
14 February 2013 | Auditor's resignation (1 page) |
20 December 2012 | Full accounts made up to 31 March 2012 (36 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (36 pages) |
30 November 2012 | Termination of appointment of Jane Ballantine as a director (1 page) |
30 November 2012 | Termination of appointment of Julia Fitzpatrick as a director (1 page) |
30 November 2012 | Termination of appointment of Jane Ballantine as a director (1 page) |
30 November 2012 | Termination of appointment of Julia Fitzpatrick as a director (1 page) |
19 September 2012 | Termination of appointment of Chris Dunlop as a director (1 page) |
19 September 2012 | Termination of appointment of Chris Dunlop as a director (1 page) |
3 April 2012 | Annual return made up to 28 March 2012 no member list (6 pages) |
3 April 2012 | Annual return made up to 28 March 2012 no member list (6 pages) |
28 March 2012 | Appointment of Mr Ian Williams as a director (2 pages) |
28 March 2012 | Appointment of Mr Ian Williams as a director (2 pages) |
27 March 2012 | Termination of appointment of Samantha Folcarelli as a director (1 page) |
27 March 2012 | Termination of appointment of Samantha Folcarelli as a director (1 page) |
24 January 2012 | Appointment of John Kenneth Rutherford as a director (2 pages) |
24 January 2012 | Registered office address changed from the Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA on 24 January 2012 (1 page) |
24 January 2012 | Appointment of Chris Dunlop as a director (2 pages) |
24 January 2012 | Appointment of Chris Murphy as a director (2 pages) |
24 January 2012 | Appointment of John Kenneth Rutherford as a director (2 pages) |
24 January 2012 | Appointment of Chris Dunlop as a director (2 pages) |
24 January 2012 | Registered office address changed from the Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA on 24 January 2012 (1 page) |
24 January 2012 | Appointment of Chris Murphy as a director (2 pages) |
23 January 2012 | Termination of appointment of David Amers as a director (1 page) |
23 January 2012 | Termination of appointment of David Amers as a director (1 page) |
12 December 2011 | Full accounts made up to 31 March 2011 (30 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (30 pages) |
15 November 2011 | Appointment of Mr John Alexander Campbell as a secretary (1 page) |
15 November 2011 | Appointment of Mr John Alexander Campbell as a secretary (1 page) |
14 November 2011 | Termination of appointment of Jan Cochran as a director (1 page) |
14 November 2011 | Termination of appointment of Jan Cochran as a director (1 page) |
14 November 2011 | Termination of appointment of Diana Noel-Paton as a secretary (1 page) |
14 November 2011 | Termination of appointment of Diana Noel-Paton as a secretary (1 page) |
19 October 2011 | Memorandum and Articles of Association (22 pages) |
19 October 2011 | Resolutions
|
19 October 2011 | Resolutions
|
19 October 2011 | Memorandum and Articles of Association (22 pages) |
31 May 2011 | Annual return made up to 28 March 2011 no member list (8 pages) |
31 May 2011 | Annual return made up to 28 March 2011 no member list (8 pages) |
20 May 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
20 May 2011 | Second filing of AP01 previously delivered to Companies House (5 pages) |
19 May 2011 | Appointment of Ms Diana Noel-Paton as a secretary (1 page) |
19 May 2011 | Appointment of Ms Diana Noel-Paton as a secretary (1 page) |
13 May 2011 | Termination of appointment of Sandra Howells as a secretary (1 page) |
13 May 2011 | Termination of appointment of Sandra Howells as a secretary (1 page) |
21 April 2011 | Appointment of a director
|
21 April 2011 | Appointment of a director
|
20 April 2011 | Appointment of Mr David Joseph Amers as a director
|
20 April 2011 | Appointment of Mr David Joseph Amers as a director
|
16 March 2011 | Appointment of Mr John Darge Dalrymple as a director (2 pages) |
16 March 2011 | Appointment of Mr John Darge Dalrymple as a director (2 pages) |
20 January 2011 | Appointment of Mr David Ronald Giffin as a director (2 pages) |
20 January 2011 | Appointment of Mr David Ronald Giffin as a director (2 pages) |
3 November 2010 | Termination of appointment of Solveig D'aloya Hoy as a director (1 page) |
3 November 2010 | Termination of appointment of Raymond Harland as a director (1 page) |
3 November 2010 | Termination of appointment of Raymond Harland as a director (1 page) |
3 November 2010 | Termination of appointment of Solveig D'aloya Hoy as a director (1 page) |
6 October 2010 | Full accounts made up to 31 March 2010 (28 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (28 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
18 August 2010 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
18 August 2010 | Company name changed thistle foundation (the)\certificate issued on 18/08/10
|
18 August 2010 | Company name changed thistle foundation (the)\certificate issued on 18/08/10
|
15 April 2010 | Annual return made up to 28 March 2010 no member list (5 pages) |
15 April 2010 | Annual return made up to 28 March 2010 no member list (5 pages) |
14 April 2010 | Director's details changed for Jane Marie Ballantine on 28 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jan Cochran on 28 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Solveig D'aloya Hoy on 28 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Ms Julia Patricia Fitzpatrick on 28 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jane Marie Ballantine on 28 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Ms Julia Patricia Fitzpatrick on 28 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Jan Cochran on 28 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Solveig D'aloya Hoy on 28 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Raymond Harland on 28 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Raymond Harland on 28 March 2010 (2 pages) |
9 March 2010 | Termination of appointment of Marilyn Mcneill as a director (1 page) |
9 March 2010 | Termination of appointment of Marilyn Mcneill as a director (1 page) |
23 February 2010 | Resignation of auditors (2 pages) |
23 February 2010 | Resignation of auditors (2 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (30 pages) |
21 December 2009 | Full accounts made up to 31 March 2009 (30 pages) |
2 April 2009 | Annual return made up to 28/03/09 (4 pages) |
2 April 2009 | Annual return made up to 28/03/09 (4 pages) |
21 January 2009 | Appointment terminated director james watt (1 page) |
21 January 2009 | Director appointed samantha elizabeth folcarelli (2 pages) |
21 January 2009 | Director appointed jan cochran (2 pages) |
21 January 2009 | Director appointed raymond harland (2 pages) |
21 January 2009 | Appointment terminated director james watt (1 page) |
21 January 2009 | Appointment terminated director stephen bradley (1 page) |
21 January 2009 | Appointment terminated director william gray (1 page) |
21 January 2009 | Appointment terminated director stephen bradley (1 page) |
21 January 2009 | Appointment terminated director william gray (1 page) |
21 January 2009 | Director appointed jan cochran (2 pages) |
21 January 2009 | Director appointed samantha elizabeth folcarelli (2 pages) |
21 January 2009 | Director appointed raymond harland (2 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
31 December 2008 | Full accounts made up to 31 March 2008 (25 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
11 September 2008 | Appointment terminated director colin browning (1 page) |
11 September 2008 | Appointment terminated director colin browning (1 page) |
22 August 2008 | Secretary appointed sandra howells (2 pages) |
22 August 2008 | Secretary appointed sandra howells (2 pages) |
22 August 2008 | Appointment terminated secretary susan kirkman (1 page) |
22 August 2008 | Appointment terminated secretary susan kirkman (1 page) |
3 April 2008 | Appointment terminated director cherry rowlings (1 page) |
3 April 2008 | Annual return made up to 28/03/08 (4 pages) |
3 April 2008 | Annual return made up to 28/03/08 (4 pages) |
3 April 2008 | Appointment terminated director cherry rowlings (1 page) |
11 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
11 February 2008 | Full accounts made up to 31 March 2007 (26 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
8 September 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
22 May 2007 | Annual return made up to 28/03/07 (6 pages) |
22 May 2007 | Annual return made up to 28/03/07 (6 pages) |
2 April 2007 | Resolutions
|
2 April 2007 | Resolutions
|
2 April 2007 | Memorandum and Articles of Association (18 pages) |
2 April 2007 | Memorandum and Articles of Association (18 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (24 pages) |
27 November 2006 | Director resigned (2 pages) |
27 November 2006 | Director resigned (2 pages) |
3 November 2006 | Director resigned (2 pages) |
3 November 2006 | Director resigned (2 pages) |
2 June 2006 | New director appointed (2 pages) |
2 June 2006 | New director appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned (2 pages) |
30 May 2006 | Secretary resigned (2 pages) |
31 March 2006 | Annual return made up to 28/03/06 (6 pages) |
31 March 2006 | Annual return made up to 28/03/06 (6 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (26 pages) |
11 July 2005 | Full accounts made up to 31 March 2005 (26 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
3 April 2005 | Annual return made up to 28/03/05 (5 pages) |
3 April 2005 | Annual return made up to 28/03/05 (5 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
30 January 2005 | Director resigned (1 page) |
30 January 2005 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Director resigned (1 page) |
9 August 2004 | Accounts for a small company made up to 31 March 2004 (24 pages) |
9 August 2004 | Accounts for a small company made up to 31 March 2004 (24 pages) |
5 July 2004 | Director's particulars changed (1 page) |
5 July 2004 | Director's particulars changed (1 page) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
8 April 2004 | Annual return made up to 28/03/04
|
8 April 2004 | Annual return made up to 28/03/04
|
24 July 2003 | Full accounts made up to 31 March 2003 (24 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (24 pages) |
14 April 2003 | Annual return made up to 28/03/03 (6 pages) |
14 April 2003 | Annual return made up to 28/03/03 (6 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | New secretary appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
15 November 2002 | Director resigned (1 page) |
15 November 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
27 June 2002 | Full accounts made up to 31 March 2002 (23 pages) |
27 June 2002 | Full accounts made up to 31 March 2002 (23 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
15 April 2002 | Annual return made up to 28/03/02
|
15 April 2002 | Annual return made up to 28/03/02
|
18 July 2001 | Full accounts made up to 31 March 2001 (23 pages) |
18 July 2001 | Full accounts made up to 31 March 2001 (23 pages) |
6 April 2001 | Annual return made up to 28/03/01
|
6 April 2001 | Annual return made up to 28/03/01
|
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
27 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
14 September 2000 | Resolutions
|
14 September 2000 | Memorandum and Articles of Association (7 pages) |
14 September 2000 | Memorandum and Articles of Association (7 pages) |
14 September 2000 | Resolutions
|
11 May 2000 | Full accounts made up to 31 March 2000 (23 pages) |
11 May 2000 | Full accounts made up to 31 March 2000 (23 pages) |
12 April 2000 | Annual return made up to 28/03/00 (3 pages) |
12 April 2000 | Annual return made up to 28/03/00 (3 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Memorandum and Articles of Association (17 pages) |
27 May 1999 | Memorandum and Articles of Association (17 pages) |
27 May 1999 | Resolutions
|
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
23 May 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 30 September 1998 (33 pages) |
5 May 1999 | Full accounts made up to 30 September 1998 (33 pages) |
20 April 1999 | Annual return made up to 28/03/99
|
20 April 1999 | Annual return made up to 28/03/99
|
6 February 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
6 February 1999 | Accounting reference date extended from 30/09/99 to 31/03/00 (1 page) |
23 April 1998 | Full accounts made up to 30 September 1997 (37 pages) |
23 April 1998 | Full accounts made up to 30 September 1997 (37 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Annual return made up to 28/03/98
|
15 April 1998 | Annual return made up to 28/03/98
|
15 April 1998 | New director appointed (2 pages) |
21 April 1997 | Full accounts made up to 30 September 1996 (22 pages) |
21 April 1997 | Full accounts made up to 30 September 1996 (22 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Annual return made up to 28/03/97
|
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | Annual return made up to 28/03/97
|
23 April 1996 | Annual return made up to 28/03/96
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Annual return made up to 28/03/96
|
23 April 1996 | Full accounts made up to 30 September 1995 (24 pages) |
23 April 1996 | Full accounts made up to 30 September 1995 (24 pages) |
26 March 1992 | Memorandum and Articles of Association (22 pages) |
26 March 1992 | Memorandum and Articles of Association (22 pages) |
12 April 1983 | Accounts made up to 30 September 1982 (19 pages) |
12 April 1983 | Accounts made up to 30 September 1982 (19 pages) |