Company NameThistle Realty Limited
Company StatusActive
Company NumberSC041802
CategoryPrivate Limited Company
Incorporation Date26 February 1965(59 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Colin Martin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1989(24 years, 10 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Doonholm Park
Alloway
Ayr
KA6 6BH
Scotland
Secretary NameMr James Colin Martin
NationalityBritish
StatusCurrent
Appointed03 August 1995(30 years, 5 months after company formation)
Appointment Duration28 years, 8 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address5 Doonholm Park
Alloway
Ayr
KA6 6BH
Scotland
Director NameMrs Georgina Martin
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(34 years, 1 month after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Doonholm Park
Alloway
Ayr
KA6 6BH
Scotland
Director NameMr Daniel James Martin
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2021(56 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Tramore Crescent
Prestwick
KA9 1LT
Scotland
Director NameJames Gilchrist Martin
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(24 years, 10 months after company formation)
Appointment Duration6 years (resigned 08 January 1996)
RoleCompany Director
Correspondence Address1 Shanter Way
Ayr
Ayrshire
KA7 4PF
Scotland
Director NameMr John Gilchrist Martin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1989(24 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1996)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address43 Drumellan Road
Ayr
KA7 4XA
Scotland
Secretary NameMargaret Stirling Rankin
NationalityBritish
StatusResigned
Appointed30 December 1989(24 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 August 1995)
RoleCompany Director
Correspondence Address31 Midton Road
Ayr
Ayrshire
KA7 2SG
Scotland
Director NameMr Andrew Robert Martin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(28 years, 11 months after company formation)
Appointment Duration26 years, 9 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Southpark Road
Ayr
KA7 2TL
Scotland
Director NameMrs Michelle Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(34 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Southpark Road
Ayr
KA7 2TL
Scotland

Contact

Telephone01292 265847
Telephone regionAyr

Location

Registered Address14 Miller Road
Ayr
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

88k at £0.2Andrew Robert Martin
50.00%
Ordinary
88k at £0.2James C. Martin
50.00%
Ordinary

Financials

Year2014
Net Worth£9,276,786
Cash£465,701
Current Liabilities£207,661

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

27 November 2003Delivered on: 9 December 2003
Satisfied on: 6 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 August 1976Delivered on: 13 August 1976
Satisfied on: 11 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 5 April 2022 (11 pages)
2 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 5 April 2021 (11 pages)
17 August 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
22 April 2021Appointment of Mr Daniel James Martin as a director on 22 April 2021 (2 pages)
22 January 2021Change of share class name or designation (2 pages)
22 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 January 2021Memorandum and Articles of Association (10 pages)
21 January 2021Change of details for Mr James Colin Martin as a person with significant control on 20 January 2021 (2 pages)
21 January 2021Notification of Thistle Realty Holdings Limited as a person with significant control on 20 January 2021 (2 pages)
21 January 2021Cessation of Andrew Robert Martin as a person with significant control on 20 January 2021 (1 page)
5 January 2021Total exemption full accounts made up to 5 April 2020 (11 pages)
19 November 2020Termination of appointment of Andrew Robert Martin as a director on 19 November 2020 (1 page)
19 November 2020Termination of appointment of Michelle Martin as a director on 19 November 2020 (1 page)
6 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 5 April 2019 (10 pages)
15 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
10 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (8 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 44,016
(7 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 44,016
(7 pages)
1 July 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 44,016
(7 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 44,016
(7 pages)
8 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
8 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
8 July 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
10 April 2014Sect 519 auditor letter (1 page)
10 April 2014Sect 519 auditor letter (1 page)
6 November 2013Satisfaction of charge 2 in full (1 page)
6 November 2013Satisfaction of charge 2 in full (1 page)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
18 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
18 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
18 June 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (7 pages)
16 July 2012Accounts for a small company made up to 5 April 2012 (8 pages)
16 July 2012Accounts for a small company made up to 5 April 2012 (8 pages)
16 July 2012Accounts for a small company made up to 5 April 2012 (8 pages)
31 December 2011Accounts for a small company made up to 5 April 2011 (8 pages)
31 December 2011Accounts for a small company made up to 5 April 2011 (8 pages)
31 December 2011Accounts for a small company made up to 5 April 2011 (8 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (7 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
30 July 2010Director's details changed for Michelle Martin on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Andrew Robert Martin on 29 July 2010 (2 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Michelle Martin on 29 July 2010 (2 pages)
30 July 2010Director's details changed for Andrew Robert Martin on 29 July 2010 (2 pages)
30 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (7 pages)
29 September 2009Accounts for a small company made up to 5 April 2009 (6 pages)
29 September 2009Accounts for a small company made up to 5 April 2009 (6 pages)
29 September 2009Accounts for a small company made up to 5 April 2009 (6 pages)
1 September 2009Return made up to 29/07/09; full list of members (4 pages)
1 September 2009Return made up to 29/07/09; full list of members (4 pages)
26 August 2009Director's change of particulars / georgina martin / 18/12/2008 (1 page)
26 August 2009Director's change of particulars / georgina martin / 18/12/2008 (1 page)
26 August 2009Director and secretary's change of particulars / james martin / 18/12/2008 (1 page)
26 August 2009Director and secretary's change of particulars / james martin / 18/12/2008 (1 page)
16 December 2008Accounts for a small company made up to 5 April 2008 (6 pages)
16 December 2008Accounts for a small company made up to 5 April 2008 (6 pages)
16 September 2008Return made up to 29/07/08; full list of members (4 pages)
16 September 2008Return made up to 29/07/08; full list of members (4 pages)
29 November 2007Accounts for a small company made up to 5 April 2007 (7 pages)
29 November 2007Accounts for a small company made up to 5 April 2007 (7 pages)
29 November 2007Accounts for a small company made up to 5 April 2007 (7 pages)
24 October 2007Return made up to 29/07/07; full list of members (3 pages)
24 October 2007Return made up to 29/07/07; full list of members (3 pages)
4 January 2007Accounts for a small company made up to 5 April 2006 (7 pages)
4 January 2007Accounts for a small company made up to 5 April 2006 (7 pages)
4 January 2007Accounts for a small company made up to 5 April 2006 (7 pages)
24 August 2006Return made up to 29/07/06; full list of members (3 pages)
24 August 2006Return made up to 29/07/06; full list of members (3 pages)
16 November 2005Accounts for a small company made up to 5 April 2005 (6 pages)
16 November 2005Accounts for a small company made up to 5 April 2005 (6 pages)
16 November 2005Accounts for a small company made up to 5 April 2005 (6 pages)
24 August 2005Return made up to 29/07/05; full list of members (3 pages)
24 August 2005Return made up to 29/07/05; full list of members (3 pages)
7 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
7 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
7 January 2005Accounts for a small company made up to 5 April 2004 (6 pages)
11 November 2004Dec mort/charge * (2 pages)
11 November 2004Dec mort/charge * (2 pages)
5 August 2004Return made up to 29/07/04; full list of members (8 pages)
5 August 2004Return made up to 29/07/04; full list of members (8 pages)
3 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
3 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
3 February 2004Accounts for a small company made up to 5 April 2003 (6 pages)
9 December 2003Partic of mort/charge * (6 pages)
9 December 2003Partic of mort/charge * (6 pages)
31 July 2003Return made up to 29/07/03; full list of members (8 pages)
31 July 2003Return made up to 29/07/03; full list of members (8 pages)
28 October 2002Accounts for a small company made up to 5 April 2002 (6 pages)
28 October 2002Accounts for a small company made up to 5 April 2002 (6 pages)
28 October 2002Accounts for a small company made up to 5 April 2002 (6 pages)
23 July 2002Return made up to 29/07/02; full list of members (8 pages)
23 July 2002Return made up to 29/07/02; full list of members (8 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
4 February 2002Accounts for a small company made up to 5 April 2001 (6 pages)
1 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2000Accounts for a small company made up to 5 April 2000 (6 pages)
26 September 2000Accounts for a small company made up to 5 April 2000 (6 pages)
26 September 2000Accounts for a small company made up to 5 April 2000 (6 pages)
23 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2000Return made up to 29/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
1 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
1 September 1999Accounts for a small company made up to 5 April 1999 (6 pages)
30 July 1999Return made up to 29/07/99; no change of members (4 pages)
30 July 1999Return made up to 29/07/99; no change of members (4 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
15 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
15 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
12 August 1998Return made up to 04/08/98; no change of members (4 pages)
12 August 1998Return made up to 04/08/98; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
21 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
21 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
21 August 1997Return made up to 15/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1997Return made up to 15/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1997£ ic 44016/35013 28/03/97 £ sr [email protected]=9003 (1 page)
9 April 1997£ ic 44016/35013 28/03/97 £ sr [email protected]=9003 (1 page)
8 April 1997£ ic 53019/44016 28/03/97 £ sr [email protected]=9003 (1 page)
8 April 1997£ ic 53019/44016 28/03/97 £ sr [email protected]=9003 (1 page)
3 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
3 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
15 December 1996£ ic 75025/53019 14/11/96 £ sr [email protected]=22006 (1 page)
15 December 1996£ ic 75025/53019 14/11/96 £ sr [email protected]=22006 (1 page)
8 August 1996Return made up to 15/08/96; full list of members (6 pages)
8 August 1996Return made up to 15/08/96; full list of members (6 pages)
29 January 1996Director resigned (2 pages)
29 January 1996Director resigned (2 pages)
19 January 1989Memorandum and Articles of Association (3 pages)
19 January 1989Memorandum and Articles of Association (3 pages)