Edinburgh
Midlothian
EH12 6EX
Scotland
Secretary Name | Anne Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 2007(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Correspondence Address | Whinstone 26 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | David Albert Maxwell |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(42 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thistle House 21-23 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | William Fraser Malcolm |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Northumberland Street Edinburgh Midlothian EH3 6JA Scotland |
Secretary Name | Connor Malcolm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1988(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 1997) |
Role | Company Director |
Correspondence Address | 1 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Secretary Name | Stuart Cameron Fordwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(16 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 3 Dalmeny Road Edinburgh Midlothian EH6 4QX Scotland |
Website | thistleproperty.co.uk |
---|
Registered Address | Thistle House 21-23 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
84 at £1 | Derek William Stephen 84.00% Ordinary |
---|---|
8 at £1 | Anne Stephen 1997 Discretionary Trust 8.00% Ordinary |
8 at £1 | Derek Stephen 1997 Discretionary Trust 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,533,304 |
Cash | £11,663 |
Current Liabilities | £4,060,657 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (6 months from now) |
9 November 1993 | Delivered on: 19 November 1993 Satisfied on: 20 December 2012 Persons entitled: Scottish Homes Classification: Standard security Secured details: All sums due or to become due. Particulars: 18/20 abbey lane, abbeyhill, edinburgh. Fully Satisfied |
---|---|
5 May 1993 | Delivered on: 24 May 1993 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Claremont house, 128-130 east claremont street, edinburgh. Fully Satisfied |
2 October 1992 | Delivered on: 15 October 1992 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Several areas of ground together with the building known as herald house hotel 70/72 grove street edinburgh. Fully Satisfied |
18 December 1991 | Delivered on: 30 December 1991 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground south of lower london road, edinburgh. Fully Satisfied |
20 December 2012 | Delivered on: 9 January 2013 Satisfied on: 27 June 2015 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Claremont house, 128/130 east claremont street edinburgh. Fully Satisfied |
15 May 1987 | Delivered on: 26 May 1987 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Windsor lodge portobello edinburgh. Fully Satisfied |
12 February 2008 | Delivered on: 15 February 2008 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Scotia bank house, 4/8 south charlotte street, edinburgh. Fully Satisfied |
6 February 2008 | Delivered on: 12 February 2008 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Scotia bank house, 4/8 south charlotte street, edinburgh. Fully Satisfied |
16 November 2007 | Delivered on: 21 November 2007 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north side of deerdykes view, cumbernauld DBM43831. Fully Satisfied |
8 November 2007 | Delivered on: 21 November 2007 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: 41-59 deerdykes view, westfield, cumbernauld. Fully Satisfied |
20 February 2006 | Delivered on: 21 February 2006 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bupa house, 116-118 dundas street, edinburgh. Fully Satisfied |
24 December 2002 | Delivered on: 9 January 2003 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor & basement, york buildings, 2 queen street, edinburgh. Fully Satisfied |
5 February 1985 | Delivered on: 11 February 1985 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 dwelling houses known as 3 smithfield street edinburgh. Fully Satisfied |
30 March 2001 | Delivered on: 9 April 2001 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17-21 ponton street, edinburgh. Fully Satisfied |
30 March 2001 | Delivered on: 9 April 2001 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop known as 3 ponton street, edinburgh. Fully Satisfied |
30 March 2001 | Delivered on: 9 April 2001 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/9 ponton street, edinburgh. Fully Satisfied |
27 February 2001 | Delivered on: 5 March 2001 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of york buildings, 2 queen street, edinburgh. Fully Satisfied |
20 May 1997 | Delivered on: 27 May 1997 Satisfied on: 16 March 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: York buildings,2 queen street,edinburgh. Fully Satisfied |
30 January 1997 | Delivered on: 12 February 1997 Satisfied on: 4 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/2 west nicolson street,edinburgh. Fully Satisfied |
30 January 1997 | Delivered on: 12 February 1997 Satisfied on: 4 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/7 west nicolson street,edinburgh. Fully Satisfied |
30 January 1997 | Delivered on: 12 February 1997 Satisfied on: 4 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/8 west nicolson street,edinburgh. Fully Satisfied |
12 April 1996 | Delivered on: 19 April 1996 Satisfied on: 4 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/6 west nicolson street, edinburgh. Fully Satisfied |
12 April 1996 | Delivered on: 19 April 1996 Satisfied on: 4 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/3 west nicolson street, edinburgh. Fully Satisfied |
28 September 1983 | Delivered on: 5 October 1983 Satisfied on: 20 December 2012 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 buchleuch street edinburgh. Fully Satisfied |
12 April 1996 | Delivered on: 19 April 1996 Satisfied on: 4 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/5 west nicolson street, edinburgh. Fully Satisfied |
5 April 1996 | Delivered on: 17 April 1996 Satisfied on: 4 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/4 west nicolson street, edinburgh. Fully Satisfied |
5 April 1996 | Delivered on: 17 April 1996 Satisfied on: 16 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/1 west nicolson street, edinburgh. Fully Satisfied |
11 December 1995 | Delivered on: 19 December 1995 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at the shore, leith, edinburgh. Fully Satisfied |
24 October 1995 | Delivered on: 2 November 1995 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fourteen russell road edinburgh. Fully Satisfied |
4 August 1995 | Delivered on: 21 August 1995 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area extending to 835 sq metres lying to the north of 39 to 49 queen charlotte street, leith. Fully Satisfied |
4 August 1995 | Delivered on: 16 August 1995 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects lying on the east side of constitution street,leith comprising numbers 71&73 constitution street. Fully Satisfied |
28 April 1995 | Delivered on: 12 May 1995 Satisfied on: 20 December 2012 Persons entitled: Mrs Anne Olive Macadam Classification: Standard security Secured details: An amount not exceeding £30,000. Particulars: The stable block,bielside,west barns,dunbar,east lothian. Fully Satisfied |
17 January 1992 | Delivered on: 24 January 1992 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 September 1983 | Delivered on: 5 October 1983 Satisfied on: 20 December 2012 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18/20 abbey lane edinburgh. Fully Satisfied |
29 December 2021 | Delivered on: 13 January 2022 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: All and whole the subjects known as 1 south gyle crescent lane, edinburgh EH12 9EG being the subjects registered in the land register of scotland under title number MID175733. Outstanding |
6 October 2021 | Delivered on: 11 October 2021 Persons entitled: Santander UK PLC as Security Trustee and for Each Secured Party (See Instrument for Further Details) Classification: A registered charge Outstanding |
11 March 2021 | Delivered on: 22 March 2021 Persons entitled: Santander UK PLC (As Security Trustee for Each of Itself and Each Secured Party) Classification: A registered charge Particulars: All and whole that part of 43 and 45-45A george street, edinburgh EH2 2HT being the subjects edged on the cadastral map for cadastral unit number MID171504 under exception of: (a) the subjects at the rear and northmost part of 45-45A george street, edinburgh registered in the land register of scotland under title number MID189610 (b) the subjects consisting of basement, ground and first floor shop premises at the front and southmost part of 45 george street, edinburgh. Outstanding |
25 February 2021 | Delivered on: 7 March 2021 Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party Classification: A registered charge Outstanding |
6 December 2019 | Delivered on: 17 December 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 6 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
11 September 2015 | Delivered on: 17 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects known as 35 manor place, edinburgh, EH3 7EB being registered in the land register of scotland under title no MID163619. Outstanding |
5 May 2015 | Delivered on: 19 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
20 December 2012 | Delivered on: 9 January 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the north side of deerdykes view cumbernauld DMB43831. Outstanding |
20 December 2012 | Delivered on: 9 January 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Herald house hotel 72 grove street edinburgh. Outstanding |
20 December 2012 | Delivered on: 9 January 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Nova house 3,7-9 and 17-21 ponton street edinburgh. Outstanding |
20 December 2012 | Delivered on: 9 January 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of the shore/shore place leith edinburgh. Outstanding |
20 December 2012 | Delivered on: 9 January 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 71/73 constitution street edinburgh and the tenants's interest in the lease of ground to the north of 39-49 queen charlotte street leith. Outstanding |
20 December 2012 | Delivered on: 9 January 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 russell road edinburgh. Outstanding |
20 December 2012 | Delivered on: 9 January 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 6 6A and 8 south charlotte street edinburgh MID113668. Outstanding |
20 December 2012 | Delivered on: 9 January 2013 Persons entitled: Santander UK PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Royal garden apartments york buildings 2 york place edinburgh and 1 to 12 york buildings queen street edinburgh and 4, 6 & 8 duke street ( now known as dublin street) edinburgh MID35069. Outstanding |
19 December 2012 | Delivered on: 20 December 2012 Persons entitled: Santander UK PLC Classification: Assignation in security Secured details: All sums due or to become due. Particulars: Right title andinterest in and to the assigned documents and the related rights see form for further details. Outstanding |
17 December 2012 | Delivered on: 20 December 2012 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 2012 | Delivered on: 20 December 2012 Persons entitled: Santander UK PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
23 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 October 2023 | Registration of charge SC0710590059, created on 9 October 2023 (26 pages) |
10 October 2023 | Registration of charge SC0710590060, created on 2 October 2023 (24 pages) |
20 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
20 January 2023 | Appointment of David Albert Maxwell as a director on 19 January 2023 (2 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
17 October 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
13 January 2022 | Registration of charge SC0710590058, created on 29 December 2021 (28 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
25 October 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
11 October 2021 | Registration of charge SC0710590057, created on 6 October 2021 (19 pages) |
22 March 2021 | Registration of charge SC0710590056, created on 11 March 2021 (27 pages) |
7 March 2021 | Registration of charge SC0710590055, created on 25 February 2021 (21 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
22 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
17 December 2019 | Registration of charge SC0710590054, created on 6 December 2019 (21 pages) |
13 December 2019 | Particulars of variation of rights attached to shares (3 pages) |
13 December 2019 | Change of share class name or designation (2 pages) |
13 December 2019 | Resolutions
|
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
21 June 2019 | Satisfaction of charge SC0710590053 in full (4 pages) |
21 January 2019 | Satisfaction of charge 47 in full (1 page) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 July 2017 | Satisfaction of charge 44 in full (4 pages) |
19 July 2017 | Satisfaction of charge 44 in full (4 pages) |
6 July 2017 | Registration of charge SC0710590050, created on 29 June 2017 (21 pages) |
6 July 2017 | Registration of charge SC0710590051, created on 29 June 2017 (21 pages) |
6 July 2017 | Registration of charge SC0710590053, created on 29 June 2017 (21 pages) |
6 July 2017 | Registration of charge SC0710590052, created on 29 June 2017 (21 pages) |
6 July 2017 | Registration of charge SC0710590050, created on 29 June 2017 (21 pages) |
6 July 2017 | Registration of charge SC0710590051, created on 29 June 2017 (21 pages) |
6 July 2017 | Registration of charge SC0710590052, created on 29 June 2017 (21 pages) |
6 July 2017 | Registration of charge SC0710590053, created on 29 June 2017 (21 pages) |
19 May 2017 | Satisfaction of charge 41 in full (1 page) |
19 May 2017 | Satisfaction of charge 41 in full (1 page) |
5 May 2017 | Satisfaction of charge SC0710590049 in full (1 page) |
5 May 2017 | Satisfaction of charge SC0710590049 in full (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Registration of charge SC0710590049, created on 11 September 2015 (28 pages) |
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Registration of charge SC0710590049, created on 11 September 2015 (28 pages) |
27 June 2015 | Satisfaction of charge 46 in full (4 pages) |
27 June 2015 | Satisfaction of charge 46 in full (4 pages) |
19 May 2015 | Registration of charge SC0710590048, created on 5 May 2015 (29 pages) |
19 May 2015 | Registration of charge SC0710590048, created on 5 May 2015 (29 pages) |
19 May 2015 | Registration of charge SC0710590048, created on 5 May 2015 (29 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
26 February 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
9 January 2013 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 43 (6 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 45 (6 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages) |
21 December 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 38 (9 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 37 (16 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 38 (9 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 37 (16 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
27 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
1 June 2009 | Auditors resignation letter (1 page) |
1 June 2009 | Auditors resignation letter (1 page) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
28 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 14/09/08; full list of members (3 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Resolutions
|
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
4 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
12 February 2008 | Partic of mort/charge * (3 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
13 February 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed (1 page) |
31 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
23 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
23 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: coates house 13 coates crescent edinburgh lothian EH3 7AF (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: coates house 13 coates crescent edinburgh lothian EH3 7AF (1 page) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
29 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Return made up to 14/09/05; full list of members (2 pages) |
12 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
22 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
27 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (6 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
30 January 2003 | Full accounts made up to 31 March 2002 (16 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
9 January 2003 | Partic of mort/charge * (5 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
24 September 2002 | Return made up to 14/09/02; full list of members (6 pages) |
20 March 2002 | Registered office changed on 20/03/02 from: 3 ponton street edinburgh EH3 9QQ (1 page) |
20 March 2002 | Registered office changed on 20/03/02 from: 3 ponton street edinburgh EH3 9QQ (1 page) |
30 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
30 November 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
8 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
8 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
9 April 2001 | Partic of mort/charge * (5 pages) |
9 April 2001 | Partic of mort/charge * (5 pages) |
9 April 2001 | Partic of mort/charge * (5 pages) |
9 April 2001 | Partic of mort/charge * (5 pages) |
9 April 2001 | Partic of mort/charge * (5 pages) |
9 April 2001 | Partic of mort/charge * (5 pages) |
16 March 2001 | Dec mort/charge * (4 pages) |
16 March 2001 | Dec mort/charge * (4 pages) |
5 March 2001 | Partic of mort/charge * (5 pages) |
5 March 2001 | Partic of mort/charge * (5 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (17 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (17 pages) |
27 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
1 February 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
1 February 2000 | Full group accounts made up to 31 March 1999 (18 pages) |
27 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
17 February 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
17 February 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
21 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
21 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
17 July 1998 | Dec mort/charge release * (4 pages) |
17 July 1998 | Dec mort/charge release * (4 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
17 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
22 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
22 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
27 May 1997 | Partic of mort/charge * (5 pages) |
27 May 1997 | Partic of mort/charge * (5 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
4 April 1997 | Full accounts made up to 30 June 1996 (15 pages) |
12 February 1997 | Partic of mort/charge * (3 pages) |
12 February 1997 | Partic of mort/charge * (9 pages) |
12 February 1997 | Partic of mort/charge * (3 pages) |
12 February 1997 | Partic of mort/charge * (3 pages) |
12 February 1997 | Partic of mort/charge * (3 pages) |
12 February 1997 | Partic of mort/charge * (9 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | New secretary appointed (2 pages) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Director resigned (1 page) |
23 January 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
23 January 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
30 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
30 September 1996 | Return made up to 14/09/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (16 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Partic of mort/charge * (5 pages) |
17 April 1996 | Partic of mort/charge * (5 pages) |
17 April 1996 | Partic of mort/charge * (5 pages) |
17 April 1996 | Partic of mort/charge * (5 pages) |
17 April 1996 | Partic of mort/charge * (5 pages) |
19 December 1995 | Partic of mort/charge * (3 pages) |
19 December 1995 | Partic of mort/charge * (3 pages) |
2 November 1995 | Partic of mort/charge * (5 pages) |
2 November 1995 | Partic of mort/charge * (5 pages) |
25 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
25 September 1995 | Return made up to 14/09/95; full list of members (6 pages) |
21 August 1995 | Partic of mort/charge * (3 pages) |
21 August 1995 | Partic of mort/charge * (3 pages) |
16 August 1995 | Partic of mort/charge * (3 pages) |
16 August 1995 | Partic of mort/charge * (3 pages) |
6 June 1995 | Alterations to a floating charge (5 pages) |
6 June 1995 | Alterations to a floating charge (5 pages) |
12 May 1995 | Particulars of property mortgage/charge (4 pages) |
12 May 1995 | Particulars of property mortgage/charge (4 pages) |
5 April 1995 | Full accounts made up to 30 June 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
4 January 1994 | Full accounts made up to 30 June 1993 (14 pages) |
17 March 1993 | Resolutions
|
17 March 1993 | Resolutions
|
24 February 1993 | Full group accounts made up to 30 June 1992 (14 pages) |
23 June 1992 | Company name changed thistle property company LIMITED\certificate issued on 24/06/92 (2 pages) |
23 June 1992 | Company name changed thistle property company LIMITED\certificate issued on 24/06/92 (2 pages) |
29 June 1987 | Full accounts made up to 30 June 1986 (9 pages) |
11 November 1986 | Full accounts made up to 30 June 1985 (10 pages) |
1 April 1980 | Incorporation (13 pages) |
1 April 1980 | Incorporation (13 pages) |