Company NameThistle Foundation
Company StatusActive
Company NumberSC024409
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1946(77 years, 9 months ago)
Previous NameThistle Foundation (The)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Ian Williams
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2012(65 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleProject Development Lead
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameMrs Deborah Ann Kong
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(67 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameMr Christopher Andrew Bruce
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(70 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameMr Mark Hoolahan
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(72 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameMr John Ernest Birrell Hebson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(72 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameMr Nigel Murray Ferguson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(72 years, 9 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameMs Gillian Patricia Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(76 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleNurse
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Secretary NameMrs Dawn Macneil
StatusCurrent
Appointed31 March 2023(76 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameMrs Pedetin Femi-Olekanma
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(77 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RoleNursing
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameThe Marquess Of Ailsa Archibald David
NationalityBritish
StatusResigned
Appointed28 March 1990(43 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1992)
RoleLandowner,Peer
Correspondence AddressCassillis
Maybole
Ayrshire
KA19 7JN
Scotland
Director NameThe Rt Hon The Countess Of Rosebery Alison Mary Deirdre
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1990(43 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 April 1999)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressDalmeny House
South Queensferry
EH30 9TQ
Scotland
Director NameMr David Honeyman Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1990(43 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 April 1999)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence Address28 Whitehill Street
Newcraighall
Musselburgh
Midlothian
EH21 8RA
Scotland
Director NameWilliam Berry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1990(43 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 April 1999)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressTayfield
Newport On Tay
Fife
DD6 8HA
Scotland
Director NameIan Fowler Baillie
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1990(43 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 1994)
RoleRetired
Correspondence Address4 Grange Loan Gardens
Edinburgh
Midlothian
EH9 2EB
Scotland
Director NameColin Dunlop Donald
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1990(43 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 April 1999)
RoleSolicitor
Correspondence Address33 Park Terrace
Stirling
Stirlingshire
FK8 2JS
Scotland
Director NameLady Dorothy Belch
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(47 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 1999)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressWestwinds 158 Greenock Road
Largs
Ayrshire
KA30 8RX
Scotland
Director NameGeorge Wardlaw Burnet
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(47 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 1999)
RoleRetired
Correspondence AddressRose Court Inveresk Village
Musselburgh
Midlothian
EH21 7TD
Scotland
Director NameColin Douglas Browning
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(54 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 August 2008)
RoleChartered Surveyor
Correspondence Address1 The Foundry
Rosehall
Haddington
East Lothian
EH41 4DX
Scotland
Secretary NameMr James Anderson
NationalityBritish
StatusResigned
Appointed20 March 2003(56 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Durie Vale
Windygates
Fife
KY8 5EF
Scotland
Director NameMs Patricia Ann Black
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(57 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2006)
RoleTrainer/Consultant
Country of ResidenceScotland
Correspondence Address32 Balgreen Avenue
Edinburgh
EH12 5SU
Scotland
Director NameJane Marie Ballantine
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(58 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 November 2012)
RoleDirector Of Vol Org
Country of ResidenceUnited Kingdom
Correspondence Address38 Grange Terrace
Boness
West Lothian
EH51 9DS
Scotland
Secretary NameDiana Paton
NationalityBritish
StatusResigned
Appointed02 December 2005(59 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Craiglockhart Place
Edinburgh
Midlothian
EH14 1NA
Scotland
Director NameSolveig D'Aloya Hoy
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian/Norwegian
StatusResigned
Appointed19 April 2006(59 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 November 2010)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address1/5 Dean Street
Edinburgh
Midlothian
EH4 1LN
Scotland
Secretary NameMrs Susan Jill Kirkman
NationalityBritish
StatusResigned
Appointed19 April 2006(59 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Summerside Place
Edinburgh
EH6 4NY
Scotland
Director NameStephen Bradley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(61 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2008)
RoleAdvertising/Media
Correspondence Address51/3 East Trinity Road
Edinburgh
Midlothian
EH5 3DQ
Scotland
Secretary NameSandra Howells
NationalityBritish
StatusResigned
Appointed11 August 2008(62 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2011)
RoleAccountant
Correspondence Address25/3 St. Stephen Street
Edinburgh
EH3 5AN
Scotland
Director NameJan Cochran
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2008(62 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2011)
RoleSocial Work Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Dick Place
Edinburgh
Lothian
EH9 2JL
Scotland
Director NameMr David Joseph Amers
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(64 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2012)
RoleAdvertising Planner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thistle Foundation
Niddrie Mains Road
Edinburgh
EH16 4EA
Scotland
Director NameMr John Darge Dalrymple
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(64 years, 7 months after company formation)
Appointment Duration6 years (resigned 22 March 2017)
RoleCharity Director
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Secretary NameMs Diana Noel-Paton
StatusResigned
Appointed17 May 2011(64 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 November 2011)
RoleCompany Director
Correspondence AddressThe Thistle Foundation
Niddrie Mains Road
Edinburgh
EH16 4EA
Scotland
Secretary NameMr John Alexander Campbell
StatusResigned
Appointed08 November 2011(65 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 August 2016)
RoleCompany Director
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Director NameChris Dunlop
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(65 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThistle Foundation Niddrie Mains Road
Edinburgh
EH16 4EA
Scotland
Director NameMiss Gwen Currie
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(67 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 06 January 2020)
RoleCoach & Facilitator
Country of ResidenceScotland
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Secretary NameMs Diana Christine Noel-Paton
StatusResigned
Appointed29 August 2016(70 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 March 2017)
RoleCompany Director
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Secretary NameMrs Nicola Park
StatusResigned
Appointed22 March 2017(70 years, 8 months after company formation)
Appointment Duration6 years (resigned 30 March 2023)
RoleCompany Director
Correspondence AddressThistle Centre Of Wellbeing 13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
Secretary NameMr Gary William Kernahan
StatusResigned
Appointed22 March 2018(71 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 March 2018)
RoleCompany Director
Correspondence Address23 Victoria Park Street
Glasgow
G14 9QA
Scotland
Secretary NamePricewaterhousecoopers (Corporation)
StatusResigned
Appointed28 March 1990(43 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 20 March 2003)
Correspondence AddressPO Box 90 Erskine House
68-73 Queen Street
Edinburgh
EH2 4NH
Scotland

Contact

Websitewww.thistle.org.uk/
Telephone0131 6613366
Telephone regionEdinburgh

Location

Registered AddressThistle Centre Of Wellbeing
13 Queen's Walk
Edinburgh
EH16 4EA
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£7,225,266
Net Worth£9,996,395
Cash£3,170,400
Current Liabilities£872,415

Accounts

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

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

30 August 2022Delivered 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 2021Delivered on: 19 February 2021
Persons entitled: Lombard Technology Services Limited

Classification: A registered charge
Outstanding
29 September 2016Delivered on: 7 October 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

12 January 2024Group of companies' accounts made up to 31 March 2023 (50 pages)
14 September 2023Appointment of Mrs. Pedetin Femi-Olekanma as a director on 11 September 2023 (2 pages)
11 April 2023Director's details changed for Mr Christopher Andrew Bruce on 10 April 2023 (2 pages)
11 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
10 April 2023Termination of appointment of Nicola Park as a secretary on 30 March 2023 (1 page)
10 April 2023Appointment of Mrs Dawn Macneil as a secretary on 31 March 2023 (2 pages)
4 January 2023Group of companies' accounts made up to 31 March 2022 (57 pages)
14 December 2022Termination of appointment of Gary William Kernahan as a director on 7 December 2022 (1 page)
14 December 2022Appointment of Ms Gillian Patricia Wilson as a director on 6 December 2022 (2 pages)
17 October 2022Termination of appointment of Amanda Jane Laurie as a director on 4 October 2022 (1 page)
1 September 2022Registration of charge SC0244090003, created on 30 August 2022 (4 pages)
31 August 2022Alterations to floating charge SC0244090002 (15 pages)
31 August 2022Alterations to floating charge SC0244090001 (15 pages)
11 April 2022Director's details changed for Mr Mark Hoolahan on 10 April 2022 (2 pages)
11 April 2022Director's details changed for Mr Christopher Andrew Bruce on 6 April 2022 (2 pages)
11 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
19 January 2022Group of companies' accounts made up to 31 March 2021 (55 pages)
30 September 2021Termination of appointment of Gillian Patricia Wilson as a director on 30 September 2021 (1 page)
21 April 2021Director's details changed for Mr Ian Williams on 10 April 2021 (2 pages)
21 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
21 April 2021Director's details changed for Mr Gary William Kernahan on 10 April 2021 (2 pages)
19 February 2021Registration of charge SC0244090002, created on 9 February 2021 (7 pages)
22 December 2020Group of companies' accounts made up to 31 March 2020 (50 pages)
11 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 April 2020Secretary's details changed for Mrs Nicola Park on 11 April 2020 (1 page)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 March 2020Director's details changed for Mr Ian Williams on 23 March 2020 (2 pages)
23 March 2020Director's details changed for Mr Gary William Kernahan on 23 March 2020 (2 pages)
7 January 2020Termination of appointment of Gwen Currie as a director on 6 January 2020 (1 page)
4 September 2019Group of companies' accounts made up to 31 March 2019 (48 pages)
11 June 2019Termination of appointment of David Ronald Giffin as a director on 10 June 2019 (1 page)
11 June 2019Termination of appointment of Diana Christine Noel-Paton as a director on 10 June 2019 (1 page)
1 May 2019Director's details changed for Mr Mark Hoolahan on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr Mark Hoolahan as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr John Ernest Birrell Hebson as a director on 30 April 2019 (2 pages)
30 April 2019Appointment of Mr Nigel Murray Ferguson as a director on 30 April 2019 (2 pages)
4 April 2019Director's details changed for Mr Gary William Kernahan on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mr Ian Williams on 4 April 2019 (2 pages)
4 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
4 April 2019Director's details changed for Mrs Amanda Jane Laurie on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Mrs Gillian Patricia Wilson on 4 April 2019 (2 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (48 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (3 pages)
28 March 2018Director's details changed for Mr Ian Williams on 28 March 2018 (2 pages)
22 March 2018Appointment of Mr Gary William Kernahan as a director on 22 March 2018 (2 pages)
22 March 2018Appointment of Mr Gary William Kernahan as a secretary on 22 March 2018 (2 pages)
22 March 2018Termination of appointment of Gary William Kernahan as a secretary on 22 March 2018 (1 page)
22 March 2018Appointment of Mrs Amanda Jane Laurie as a director on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mrs Gillian Patricia Wilson on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Ian Williams on 22 March 2018 (2 pages)
11 December 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
11 December 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (4 pages)
22 March 2017Appointment of Mrs Nicola Park as a secretary on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of John Darge Dalrymple as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mrs Nicola Park as a secretary on 22 March 2017 (2 pages)
22 March 2017Appointment of Mr Christopher Andrew Bruce as a director on 22 March 2017 (2 pages)
22 March 2017Termination of appointment of John Darge Dalrymple as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Diana Christine Noel-Paton as a secretary on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Diana Christine Noel-Paton as a secretary on 22 March 2017 (1 page)
22 March 2017Appointment of Mr Christopher Andrew Bruce as a director on 22 March 2017 (2 pages)
23 December 2016Full accounts made up to 31 March 2016 (41 pages)
23 December 2016Full accounts made up to 31 March 2016 (41 pages)
7 October 2016Registration of charge SC0244090001, created on 29 September 2016 (5 pages)
7 October 2016Registration of charge SC0244090001, created on 29 September 2016 (5 pages)
5 September 2016Termination of appointment of John Alexander Campbell as a secretary on 26 August 2016 (1 page)
5 September 2016Appointment of Ms Diana Christine Noel-Paton as a secretary on 29 August 2016 (2 pages)
5 September 2016Appointment of Ms Diana Christine Noel-Paton as a secretary on 29 August 2016 (2 pages)
5 September 2016Termination of appointment of John Alexander Campbell as a secretary on 26 August 2016 (1 page)
21 July 2016Registered 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 2016Registered 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 2016Registered 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 2016Annual return made up to 28 March 2016 no member list (6 pages)
10 May 2016Annual return made up to 28 March 2016 no member list (6 pages)
17 December 2015Full accounts made up to 31 March 2015 (36 pages)
17 December 2015Full accounts made up to 31 March 2015 (36 pages)
18 August 2015Appointment of Mrs Gillian Patricia Wilson as a director on 11 August 2015 (2 pages)
18 August 2015Appointment of Mrs Gillian Patricia Wilson as a director on 11 August 2015 (2 pages)
9 July 2015Termination of appointment of Gillian Patricia Wilson as a director on 2 July 2015 (1 page)
9 July 2015Termination of appointment of Gillian Patricia Wilson as a director on 2 July 2015 (1 page)
9 July 2015Termination of appointment of Gillian Patricia Wilson as a director on 2 July 2015 (1 page)
1 April 2015Annual return made up to 28 March 2015 no member list (6 pages)
1 April 2015Annual return made up to 28 March 2015 no member list (6 pages)
10 February 2015Appointment of Mrs Gillian Patricia Wilson as a director on 1 August 2014 (2 pages)
10 February 2015Appointment of Mrs Gillian Patricia Wilson as a director on 1 August 2014 (2 pages)
10 February 2015Appointment of Mrs Gillian Patricia Wilson as a director on 1 August 2014 (2 pages)
3 December 2014Full accounts made up to 31 March 2014 (30 pages)
3 December 2014Full accounts made up to 31 March 2014 (30 pages)
23 June 2014Director's details changed for Mrs Debra Ann Kong on 23 June 2014 (2 pages)
23 June 2014Appointment of Mrs Debra Ann Kong as a director (2 pages)
23 June 2014Appointment of Mrs Debra Ann Kong as a director (2 pages)
23 June 2014Director's details changed for Mrs Debra Ann Kong on 23 June 2014 (2 pages)
3 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
3 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
24 March 2014Termination of appointment of John Rutherford as a director (1 page)
24 March 2014Termination of appointment of John Rutherford as a director (1 page)
25 February 2014Appointment of Ms Diana Christine Noel-Paton as a director (2 pages)
25 February 2014Appointment of Ms Diana Christine Noel-Paton as a director (2 pages)
11 December 2013Full accounts made up to 31 March 2013 (31 pages)
11 December 2013Full accounts made up to 31 March 2013 (31 pages)
10 September 2013Appointment of Miss Gwen Currie as a director (2 pages)
10 September 2013Termination of appointment of Chris Murphy as a director (1 page)
10 September 2013Appointment of Miss Gwen Currie as a director (2 pages)
10 September 2013Termination of appointment of Chris Murphy as a director (1 page)
5 April 2013Annual return made up to 28 March 2013 no member list (4 pages)
5 April 2013Annual return made up to 28 March 2013 no member list (4 pages)
14 February 2013Auditor's resignation (1 page)
14 February 2013Auditor's resignation (1 page)
20 December 2012Full accounts made up to 31 March 2012 (36 pages)
20 December 2012Full accounts made up to 31 March 2012 (36 pages)
30 November 2012Termination of appointment of Jane Ballantine as a director (1 page)
30 November 2012Termination of appointment of Julia Fitzpatrick as a director (1 page)
30 November 2012Termination of appointment of Jane Ballantine as a director (1 page)
30 November 2012Termination of appointment of Julia Fitzpatrick as a director (1 page)
19 September 2012Termination of appointment of Chris Dunlop as a director (1 page)
19 September 2012Termination of appointment of Chris Dunlop as a director (1 page)
3 April 2012Annual return made up to 28 March 2012 no member list (6 pages)
3 April 2012Annual return made up to 28 March 2012 no member list (6 pages)
28 March 2012Appointment of Mr Ian Williams as a director (2 pages)
28 March 2012Appointment of Mr Ian Williams as a director (2 pages)
27 March 2012Termination of appointment of Samantha Folcarelli as a director (1 page)
27 March 2012Termination of appointment of Samantha Folcarelli as a director (1 page)
24 January 2012Registered office address changed from , the Thistle Foundation, Niddrie Mains Road, Edinburgh, EH16 4EA on 24 January 2012 (1 page)
24 January 2012Appointment of John Kenneth Rutherford as a director (2 pages)
24 January 2012Registered office address changed from the Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA on 24 January 2012 (1 page)
24 January 2012Appointment of Chris Dunlop as a director (2 pages)
24 January 2012Appointment of Chris Murphy as a director (2 pages)
24 January 2012Appointment of John Kenneth Rutherford as a director (2 pages)
24 January 2012Appointment of Chris Dunlop as a director (2 pages)
24 January 2012Registered office address changed from the Thistle Foundation Niddrie Mains Road Edinburgh EH16 4EA on 24 January 2012 (1 page)
24 January 2012Appointment of Chris Murphy as a director (2 pages)
23 January 2012Termination of appointment of David Amers as a director (1 page)
23 January 2012Termination of appointment of David Amers as a director (1 page)
12 December 2011Full accounts made up to 31 March 2011 (30 pages)
12 December 2011Full accounts made up to 31 March 2011 (30 pages)
15 November 2011Appointment of Mr John Alexander Campbell as a secretary (1 page)
15 November 2011Appointment of Mr John Alexander Campbell as a secretary (1 page)
14 November 2011Termination of appointment of Jan Cochran as a director (1 page)
14 November 2011Termination of appointment of Jan Cochran as a director (1 page)
14 November 2011Termination of appointment of Diana Noel-Paton as a secretary (1 page)
14 November 2011Termination of appointment of Diana Noel-Paton as a secretary (1 page)
19 October 2011Memorandum and Articles of Association (22 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 October 2011Memorandum and Articles of Association (22 pages)
31 May 2011Annual return made up to 28 March 2011 no member list (8 pages)
31 May 2011Annual return made up to 28 March 2011 no member list (8 pages)
20 May 2011Second filing of AP01 previously delivered to Companies House (5 pages)
20 May 2011Second filing of AP01 previously delivered to Companies House (5 pages)
19 May 2011Appointment of Ms Diana Noel-Paton as a secretary (1 page)
19 May 2011Appointment of Ms Diana Noel-Paton as a secretary (1 page)
13 May 2011Termination of appointment of Sandra Howells as a secretary (1 page)
13 May 2011Termination of appointment of Sandra Howells as a secretary (1 page)
21 April 2011Appointment of a director
  • ANNOTATION A second filed AP01 was registered on 20/05/2011
(3 pages)
21 April 2011Appointment of a director
  • ANNOTATION A second filed AP01 was registered on 20/05/2011
(3 pages)
20 April 2011Appointment of Mr David Joseph Amers as a director
  • ANNOTATION A second filed AP01 was registered on 20/05/2011
(3 pages)
20 April 2011Appointment of Mr David Joseph Amers as a director
  • ANNOTATION A second filed AP01 was registered on 20/05/2011
(3 pages)
16 March 2011Appointment of Mr John Darge Dalrymple as a director (2 pages)
16 March 2011Appointment of Mr John Darge Dalrymple as a director (2 pages)
20 January 2011Appointment of Mr David Ronald Giffin as a director (2 pages)
20 January 2011Appointment of Mr David Ronald Giffin as a director (2 pages)
3 November 2010Termination of appointment of Solveig D'aloya Hoy as a director (1 page)
3 November 2010Termination of appointment of Raymond Harland as a director (1 page)
3 November 2010Termination of appointment of Raymond Harland as a director (1 page)
3 November 2010Termination of appointment of Solveig D'aloya Hoy as a director (1 page)
6 October 2010Full accounts made up to 31 March 2010 (28 pages)
6 October 2010Full accounts made up to 31 March 2010 (28 pages)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 August 2010Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
18 August 2010Name change exemption from using 'limited' or 'cyfyngedig' (1 page)
18 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
18 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
(1 page)
18 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-19
(1 page)
18 August 2010Company name changed thistle foundation (the)\certificate issued on 18/08/10
  • CONNOT ‐
(3 pages)
18 August 2010Company name changed thistle foundation (the)\certificate issued on 18/08/10
  • CONNOT ‐
(3 pages)
15 April 2010Annual return made up to 28 March 2010 no member list (5 pages)
15 April 2010Annual return made up to 28 March 2010 no member list (5 pages)
14 April 2010Director's details changed for Jane Marie Ballantine on 28 March 2010 (2 pages)
14 April 2010Director's details changed for Jan Cochran on 28 March 2010 (2 pages)
14 April 2010Director's details changed for Solveig D'aloya Hoy on 28 March 2010 (2 pages)
14 April 2010Director's details changed for Ms Julia Patricia Fitzpatrick on 28 March 2010 (2 pages)
14 April 2010Director's details changed for Jane Marie Ballantine on 28 March 2010 (2 pages)
14 April 2010Director's details changed for Ms Julia Patricia Fitzpatrick on 28 March 2010 (2 pages)
14 April 2010Director's details changed for Jan Cochran on 28 March 2010 (2 pages)
14 April 2010Director's details changed for Solveig D'aloya Hoy on 28 March 2010 (2 pages)
14 April 2010Director's details changed for Raymond Harland on 28 March 2010 (2 pages)
14 April 2010Director's details changed for Raymond Harland on 28 March 2010 (2 pages)
9 March 2010Termination of appointment of Marilyn Mcneill as a director (1 page)
9 March 2010Termination of appointment of Marilyn Mcneill as a director (1 page)
23 February 2010Resignation of auditors (2 pages)
23 February 2010Resignation of auditors (2 pages)
21 December 2009Full accounts made up to 31 March 2009 (30 pages)
21 December 2009Full accounts made up to 31 March 2009 (30 pages)
2 April 2009Annual return made up to 28/03/09 (4 pages)
2 April 2009Annual return made up to 28/03/09 (4 pages)
21 January 2009Appointment terminated director james watt (1 page)
21 January 2009Director appointed samantha elizabeth folcarelli (2 pages)
21 January 2009Director appointed jan cochran (2 pages)
21 January 2009Director appointed raymond harland (2 pages)
21 January 2009Appointment terminated director james watt (1 page)
21 January 2009Appointment terminated director stephen bradley (1 page)
21 January 2009Appointment terminated director william gray (1 page)
21 January 2009Appointment terminated director stephen bradley (1 page)
21 January 2009Appointment terminated director william gray (1 page)
21 January 2009Director appointed jan cochran (2 pages)
21 January 2009Director appointed samantha elizabeth folcarelli (2 pages)
21 January 2009Director appointed raymond harland (2 pages)
31 December 2008Full accounts made up to 31 March 2008 (25 pages)
31 December 2008Full accounts made up to 31 March 2008 (25 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2008Appointment terminated director colin browning (1 page)
11 September 2008Appointment terminated director colin browning (1 page)
22 August 2008Secretary appointed sandra howells (2 pages)
22 August 2008Secretary appointed sandra howells (2 pages)
22 August 2008Appointment terminated secretary susan kirkman (1 page)
22 August 2008Appointment terminated secretary susan kirkman (1 page)
3 April 2008Appointment terminated director cherry rowlings (1 page)
3 April 2008Annual return made up to 28/03/08 (4 pages)
3 April 2008Annual return made up to 28/03/08 (4 pages)
3 April 2008Appointment terminated director cherry rowlings (1 page)
11 February 2008Full accounts made up to 31 March 2007 (26 pages)
11 February 2008Full accounts made up to 31 March 2007 (26 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
8 September 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
22 May 2007Annual return made up to 28/03/07 (6 pages)
22 May 2007Annual return made up to 28/03/07 (6 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2007Memorandum and Articles of Association (18 pages)
2 April 2007Memorandum and Articles of Association (18 pages)
5 December 2006Full accounts made up to 31 March 2006 (24 pages)
5 December 2006Full accounts made up to 31 March 2006 (24 pages)
27 November 2006Director resigned (2 pages)
27 November 2006Director resigned (2 pages)
3 November 2006Director resigned (2 pages)
3 November 2006Director resigned (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (2 pages)
30 May 2006Secretary resigned (2 pages)
31 March 2006Annual return made up to 28/03/06 (6 pages)
31 March 2006Annual return made up to 28/03/06 (6 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
11 July 2005Full accounts made up to 31 March 2005 (26 pages)
11 July 2005Full accounts made up to 31 March 2005 (26 pages)
7 July 2005New director appointed (2 pages)
7 July 2005New director appointed (2 pages)
3 April 2005Annual return made up to 28/03/05 (5 pages)
3 April 2005Annual return made up to 28/03/05 (5 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
30 January 2005Director resigned (1 page)
30 January 2005Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
9 August 2004Accounts for a small company made up to 31 March 2004 (24 pages)
9 August 2004Accounts for a small company made up to 31 March 2004 (24 pages)
5 July 2004Director's particulars changed (1 page)
5 July 2004Director's particulars changed (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
8 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2004Annual return made up to 28/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2003Full accounts made up to 31 March 2003 (24 pages)
24 July 2003Full accounts made up to 31 March 2003 (24 pages)
14 April 2003Annual return made up to 28/03/03 (6 pages)
14 April 2003Annual return made up to 28/03/03 (6 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
31 March 2003Registered office changed on 31/03/03 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
31 March 2003Registered office changed on 31/03/03 from: erskine house, 68-73 queen street, edinburgh, EH2 4NH (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
27 June 2002Full accounts made up to 31 March 2002 (23 pages)
27 June 2002Full accounts made up to 31 March 2002 (23 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
15 April 2002Annual return made up to 28/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 April 2002Annual return made up to 28/03/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 July 2001Full accounts made up to 31 March 2001 (23 pages)
18 July 2001Full accounts made up to 31 March 2001 (23 pages)
6 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 April 2001Annual return made up to 28/03/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
14 September 2000Memorandum and Articles of Association (7 pages)
14 September 2000Memorandum and Articles of Association (7 pages)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
11 May 2000Full accounts made up to 31 March 2000 (23 pages)
11 May 2000Full accounts made up to 31 March 2000 (23 pages)
12 April 2000Annual return made up to 28/03/00 (3 pages)
12 April 2000Annual return made up to 28/03/00 (3 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 May 1999Memorandum and Articles of Association (17 pages)
27 May 1999Memorandum and Articles of Association (17 pages)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
5 May 1999Full accounts made up to 30 September 1998 (33 pages)
5 May 1999Full accounts made up to 30 September 1998 (33 pages)
20 April 1999Annual return made up to 28/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 April 1999Annual return made up to 28/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
6 February 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
6 February 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
23 April 1998Full accounts made up to 30 September 1997 (37 pages)
23 April 1998Full accounts made up to 30 September 1997 (37 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Annual return made up to 28/03/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 April 1998Annual return made up to 28/03/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 April 1998New director appointed (2 pages)
21 April 1997Full accounts made up to 30 September 1996 (22 pages)
21 April 1997Full accounts made up to 30 September 1996 (22 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Annual return made up to 28/03/97
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 April 1996Annual return made up to 28/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Annual return made up to 28/03/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
23 April 1996Full accounts made up to 30 September 1995 (24 pages)
23 April 1996Full accounts made up to 30 September 1995 (24 pages)
26 March 1992Memorandum and Articles of Association (22 pages)
26 March 1992Memorandum and Articles of Association (22 pages)
12 April 1983Accounts made up to 30 September 1982 (19 pages)
12 April 1983Accounts made up to 30 September 1982 (19 pages)