Company NameBlue Thistle Enterprises Limited
Company StatusDissolved
Company NumberSC043911
CategoryPrivate Limited Company
Incorporation Date27 September 1966(57 years, 7 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)
Previous NameJames Pirie Of St Andrews Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMartha Suhr Rolland
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 1988(22 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 16 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4801 Bonita Bay Boulevard
Apt 1003
Bonita Springs
Florida
34134
Director NameMr Michael Jackson Rolland
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(22 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 16 October 2015)
RoleMerchant Banker
Country of ResidenceUnited States
Correspondence Address4801 Bonita Bay Boulevard
Apt 1003
Bonita Springs
Florida
34134
Secretary NameMartha Suhr Rolland
NationalityAmerican
StatusClosed
Appointed31 December 1988(22 years, 3 months after company formation)
Appointment Duration26 years, 9 months (closed 16 October 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4801 Bonita Bay Boulevard
Apt 1003
Bonita Springs
Florida
34134
Director NameMr Christopher Adam Jackson Rolland
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed24 February 2013(46 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 16 October 2015)
RoleInvestment Research Analyst
Country of ResidenceUnited States
Correspondence Address151 Pleasantville Road
New Vernon
New Jersey
07976
Director NameMr Mark Douglas Scott Rolland
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed24 February 2013(46 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 16 October 2015)
RoleExecutive Vice President, Advertising Agency
Country of ResidenceUnited States
Correspondence Address94 Madison Avenue
New Providence
New Jersey
07974
Director NameLouise Amanda Edward
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(38 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 March 2006)
RoleRetail Manager
Correspondence Address70 Main Street
Strathkinness
St. Andrews
Fife
KY16 9SA
Scotland

Location

Registered AddressChestney House Chestney House
149 Market Street
St Andrews
Fife
KY16 9PF
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

35 at £1Christopher Adam Jackson Rolland
35.00%
Ordinary
35 at £1Mark Douglas Scott Rolland
35.00%
Ordinary
30 at £1Martha Suhr Rolland
30.00%
Ordinary

Financials

Year2014
Net Worth£2,329
Cash£4,094
Current Liabilities£1,765

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015First Gazette notice for voluntary strike-off (1 page)
15 June 2015Application to strike the company off the register (3 pages)
15 June 2015Application to strike the company off the register (3 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(7 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(7 pages)
10 September 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages)
10 September 2014Current accounting period shortened from 28 February 2015 to 30 September 2014 (3 pages)
9 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 October 2013Director's details changed for Martha Suhr Rolland on 30 September 2013 (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
3 October 2013Director's details changed for Martha Suhr Rolland on 30 September 2013 (2 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(7 pages)
25 June 2013Statement by directors (1 page)
25 June 2013Solvency statement dated 30/05/13 (1 page)
25 June 2013Statement by directors (1 page)
25 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2013Solvency statement dated 30/05/13 (1 page)
25 June 2013Statement of capital on 25 June 2013
  • GBP 100
(4 pages)
25 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2013Statement of capital on 25 June 2013
  • GBP 100
(4 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
8 May 2013Registered office address changed from 7 Greyfriars Gardens St Andrews KY16 9HG on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 7 Greyfriars Gardens St Andrews KY16 9HG on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O C/O Henderson Black & Co 149 Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland on 8 May 2013 (1 page)
8 May 2013Appointment of Mr Christopher Adam Jackson Rolland as a director (2 pages)
8 May 2013Appointment of Mr Mark Douglas Scott Rolland as a director (2 pages)
8 May 2013Appointment of Mr Mark Douglas Scott Rolland as a director (2 pages)
8 May 2013Registered office address changed from C/O C/O Henderson Black & Co 149 Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland on 8 May 2013 (1 page)
8 May 2013Registered office address changed from C/O C/O Henderson Black & Co 149 Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland on 8 May 2013 (1 page)
8 May 2013Appointment of Mr Christopher Adam Jackson Rolland as a director (2 pages)
8 May 2013Registered office address changed from 7 Greyfriars Gardens St Andrews KY16 9HG on 8 May 2013 (1 page)
29 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
20 November 2012Company name changed james pirie of st andrews LIMITED\certificate issued on 20/11/12
  • CONNOT ‐
(3 pages)
20 November 2012Company name changed james pirie of st andrews LIMITED\certificate issued on 20/11/12
  • CONNOT ‐
(3 pages)
20 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-15
(1 page)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 October 2010Director's details changed for Michael Jackson Rolland on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Michael Jackson Rolland on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Martha Suhr Rolland on 30 September 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Martha Suhr Rolland on 30 September 2010 (2 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 September 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Director and secretary's change of particulars / martha rolland / 30/09/2008 (1 page)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Director's change of particulars / michael rolland / 30/09/2008 (1 page)
21 October 2008Director's change of particulars / michael rolland / 30/09/2008 (1 page)
21 October 2008Director and secretary's change of particulars / martha rolland / 30/09/2008 (1 page)
8 October 2007Return made up to 30/09/07; full list of members (2 pages)
8 October 2007Return made up to 30/09/07; full list of members (2 pages)
28 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
23 October 2006Return made up to 30/09/06; full list of members (3 pages)
3 June 2006Partic of mort/charge * (3 pages)
3 June 2006Partic of mort/charge * (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
22 December 2004Return made up to 30/09/04; full list of members (7 pages)
22 December 2004Return made up to 30/09/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
24 June 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
16 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
16 October 2003Return made up to 30/09/03; full list of members (7 pages)
16 October 2003Return made up to 30/09/03; full list of members (7 pages)
16 October 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
17 October 2002Return made up to 30/09/02; full list of members (7 pages)
17 October 2002Return made up to 30/09/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
22 July 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
13 November 2001Return made up to 30/09/01; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
13 November 2001Return made up to 30/09/01; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
17 October 2000Return made up to 30/09/00; full list of members (6 pages)
13 September 2000Full accounts made up to 29 February 2000 (8 pages)
13 September 2000Full accounts made up to 29 February 2000 (8 pages)
15 November 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 1999Return made up to 30/09/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1999Full accounts made up to 28 February 1999 (8 pages)
15 October 1999Full accounts made up to 28 February 1999 (8 pages)
8 January 1999Full accounts made up to 28 February 1998 (8 pages)
8 January 1999Full accounts made up to 28 February 1998 (8 pages)
14 December 1998Return made up to 30/09/98; no change of members (4 pages)
14 December 1998Return made up to 30/09/98; no change of members (4 pages)
2 December 1997Full accounts made up to 28 February 1997 (8 pages)
2 December 1997Full accounts made up to 28 February 1997 (8 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
31 October 1996Return made up to 30/09/96; full list of members (6 pages)
31 October 1996Return made up to 30/09/96; full list of members (6 pages)
10 September 1996Full accounts made up to 29 February 1996 (8 pages)
10 September 1996Full accounts made up to 29 February 1996 (8 pages)
13 December 1995Full accounts made up to 28 February 1995 (9 pages)
13 December 1995Full accounts made up to 28 February 1995 (9 pages)
31 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)