Company NameThistle Property Holding Company Limited
DirectorsDerek William Stephen and David Albert Maxwell
Company StatusActive
Company NumberSC071059
CategoryPrivate Limited Company
Incorporation Date1 April 1980(44 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Derek William Stephen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1988(8 years, 5 months after company formation)
Appointment Duration35 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhinstone 26 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Secretary NameAnne Stephen
NationalityBritish
StatusCurrent
Appointed31 January 2007(26 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence AddressWhinstone
26 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameDavid Albert Maxwell
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(42 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThistle House
21-23 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameWilliam Fraser Malcolm
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1988(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Northumberland Street
Edinburgh
Midlothian
EH3 6JA
Scotland
Secretary NameConnor Malcolm
NationalityBritish
StatusResigned
Appointed14 September 1988(8 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 1997)
RoleCompany Director
Correspondence Address1 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Secretary NameStuart Cameron Fordwood
NationalityBritish
StatusResigned
Appointed17 January 1997(16 years, 9 months after company formation)
Appointment Duration10 years (resigned 31 January 2007)
RoleCompany Director
Correspondence Address3 Dalmeny Road
Edinburgh
Midlothian
EH6 4QX
Scotland

Contact

Websitethistleproperty.co.uk

Location

Registered AddressThistle House
21-23 Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

84 at £1Derek William Stephen
84.00%
Ordinary
8 at £1Anne Stephen 1997 Discretionary Trust
8.00%
Ordinary
8 at £1Derek Stephen 1997 Discretionary Trust
8.00%
Ordinary

Financials

Year2014
Net Worth£9,533,304
Cash£11,663
Current Liabilities£4,060,657

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (6 months, 2 weeks ago)
Next Return Due28 September 2024 (6 months from now)

Charges

9 November 1993Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 2012Delivered 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 1987Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2002Delivered 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 1985Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1983Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1992Delivered 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 1983Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2019Delivered on: 17 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
11 September 2015Delivered 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 2015Delivered on: 19 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 December 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
10 October 2023Registration of charge SC0710590059, created on 9 October 2023 (26 pages)
10 October 2023Registration of charge SC0710590060, created on 2 October 2023 (24 pages)
20 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
20 January 2023Appointment of David Albert Maxwell as a director on 19 January 2023 (2 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
17 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
13 January 2022Registration of charge SC0710590058, created on 29 December 2021 (28 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
25 October 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
11 October 2021Registration of charge SC0710590057, created on 6 October 2021 (19 pages)
22 March 2021Registration of charge SC0710590056, created on 11 March 2021 (27 pages)
7 March 2021Registration of charge SC0710590055, created on 25 February 2021 (21 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
22 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
17 December 2019Registration of charge SC0710590054, created on 6 December 2019 (21 pages)
13 December 2019Particulars of variation of rights attached to shares (3 pages)
13 December 2019Change of share class name or designation (2 pages)
13 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
17 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
21 June 2019Satisfaction of charge SC0710590053 in full (4 pages)
21 January 2019Satisfaction of charge 47 in full (1 page)
7 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
17 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 July 2017Satisfaction of charge 44 in full (4 pages)
19 July 2017Satisfaction of charge 44 in full (4 pages)
6 July 2017Registration of charge SC0710590050, created on 29 June 2017 (21 pages)
6 July 2017Registration of charge SC0710590051, created on 29 June 2017 (21 pages)
6 July 2017Registration of charge SC0710590053, created on 29 June 2017 (21 pages)
6 July 2017Registration of charge SC0710590052, created on 29 June 2017 (21 pages)
6 July 2017Registration of charge SC0710590050, created on 29 June 2017 (21 pages)
6 July 2017Registration of charge SC0710590051, created on 29 June 2017 (21 pages)
6 July 2017Registration of charge SC0710590052, created on 29 June 2017 (21 pages)
6 July 2017Registration of charge SC0710590053, created on 29 June 2017 (21 pages)
19 May 2017Satisfaction of charge 41 in full (1 page)
19 May 2017Satisfaction of charge 41 in full (1 page)
5 May 2017Satisfaction of charge SC0710590049 in full (1 page)
5 May 2017Satisfaction of charge SC0710590049 in full (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Registration of charge SC0710590049, created on 11 September 2015 (28 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Registration of charge SC0710590049, created on 11 September 2015 (28 pages)
27 June 2015Satisfaction of charge 46 in full (4 pages)
27 June 2015Satisfaction of charge 46 in full (4 pages)
19 May 2015Registration of charge SC0710590048, created on 5 May 2015 (29 pages)
19 May 2015Registration of charge SC0710590048, created on 5 May 2015 (29 pages)
19 May 2015Registration of charge SC0710590048, created on 5 May 2015 (29 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 208
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 208
(4 pages)
26 February 2013Statement of capital following an allotment of shares on 1 February 2013
  • GBP 208
(4 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 43 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 41 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 44 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 42 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 44 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 45 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 39 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 47 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 40 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 39 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 47 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 46 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 42 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 46 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 41 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 40 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 43 (6 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 45 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
21 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 15 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 27 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 30 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 28 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 29 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 34 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 31 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 35 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 33 (3 pages)
21 December 2012Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 38 (9 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 36 (7 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 37 (16 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 38 (9 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 37 (16 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 36 (7 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
28 December 2011Full accounts made up to 31 March 2011 (16 pages)
28 December 2011Full accounts made up to 31 March 2011 (16 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
27 January 2010Full accounts made up to 31 March 2009 (16 pages)
27 January 2010Full accounts made up to 31 March 2009 (16 pages)
15 September 2009Return made up to 14/09/09; full list of members (3 pages)
15 September 2009Return made up to 14/09/09; full list of members (3 pages)
1 June 2009Auditors resignation letter (1 page)
1 June 2009Auditors resignation letter (1 page)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
30 January 2009Full accounts made up to 31 March 2008 (17 pages)
28 October 2008Return made up to 14/09/08; full list of members (3 pages)
28 October 2008Return made up to 14/09/08; full list of members (3 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
4 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
15 February 2008Partic of mort/charge * (3 pages)
15 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
12 February 2008Partic of mort/charge * (3 pages)
21 December 2007Full accounts made up to 31 March 2007 (17 pages)
21 December 2007Full accounts made up to 31 March 2007 (17 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
21 November 2007Partic of mort/charge * (3 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
4 October 2007Return made up to 14/09/07; full list of members (2 pages)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed (1 page)
31 January 2007Full accounts made up to 31 March 2006 (17 pages)
31 January 2007Full accounts made up to 31 March 2006 (17 pages)
23 October 2006Return made up to 14/09/06; full list of members (2 pages)
23 October 2006Return made up to 14/09/06; full list of members (2 pages)
4 August 2006Registered office changed on 04/08/06 from: coates house 13 coates crescent edinburgh lothian EH3 7AF (1 page)
4 August 2006Registered office changed on 04/08/06 from: coates house 13 coates crescent edinburgh lothian EH3 7AF (1 page)
21 February 2006Partic of mort/charge * (3 pages)
21 February 2006Partic of mort/charge * (3 pages)
3 February 2006Full accounts made up to 31 March 2005 (16 pages)
3 February 2006Full accounts made up to 31 March 2005 (16 pages)
29 September 2005Return made up to 14/09/05; full list of members (2 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Return made up to 14/09/05; full list of members (2 pages)
12 December 2004Full accounts made up to 31 March 2004 (16 pages)
12 December 2004Full accounts made up to 31 March 2004 (16 pages)
22 September 2004Return made up to 14/09/04; full list of members (6 pages)
22 September 2004Return made up to 14/09/04; full list of members (6 pages)
27 October 2003Full accounts made up to 31 March 2003 (16 pages)
27 October 2003Full accounts made up to 31 March 2003 (16 pages)
23 September 2003Return made up to 14/09/03; full list of members (6 pages)
23 September 2003Return made up to 14/09/03; full list of members (6 pages)
30 January 2003Full accounts made up to 31 March 2002 (16 pages)
30 January 2003Full accounts made up to 31 March 2002 (16 pages)
9 January 2003Partic of mort/charge * (5 pages)
9 January 2003Partic of mort/charge * (5 pages)
24 September 2002Return made up to 14/09/02; full list of members (6 pages)
24 September 2002Return made up to 14/09/02; full list of members (6 pages)
20 March 2002Registered office changed on 20/03/02 from: 3 ponton street edinburgh EH3 9QQ (1 page)
20 March 2002Registered office changed on 20/03/02 from: 3 ponton street edinburgh EH3 9QQ (1 page)
30 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
30 November 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
8 October 2001Return made up to 14/09/01; full list of members (6 pages)
8 October 2001Return made up to 14/09/01; full list of members (6 pages)
9 April 2001Partic of mort/charge * (5 pages)
9 April 2001Partic of mort/charge * (5 pages)
9 April 2001Partic of mort/charge * (5 pages)
9 April 2001Partic of mort/charge * (5 pages)
9 April 2001Partic of mort/charge * (5 pages)
9 April 2001Partic of mort/charge * (5 pages)
16 March 2001Dec mort/charge * (4 pages)
16 March 2001Dec mort/charge * (4 pages)
5 March 2001Partic of mort/charge * (5 pages)
5 March 2001Partic of mort/charge * (5 pages)
1 February 2001Full group accounts made up to 31 March 2000 (17 pages)
1 February 2001Full group accounts made up to 31 March 2000 (17 pages)
27 September 2000Return made up to 14/09/00; full list of members (6 pages)
27 September 2000Return made up to 14/09/00; full list of members (6 pages)
1 February 2000Full group accounts made up to 31 March 1999 (18 pages)
1 February 2000Full group accounts made up to 31 March 1999 (18 pages)
27 September 1999Return made up to 14/09/99; no change of members (4 pages)
27 September 1999Return made up to 14/09/99; no change of members (4 pages)
17 February 1999Full group accounts made up to 31 March 1998 (19 pages)
17 February 1999Full group accounts made up to 31 March 1998 (19 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
21 September 1998Return made up to 14/09/98; no change of members (4 pages)
17 July 1998Dec mort/charge release * (4 pages)
17 July 1998Dec mort/charge release * (4 pages)
17 December 1997Full accounts made up to 31 March 1997 (16 pages)
17 December 1997Full accounts made up to 31 March 1997 (16 pages)
22 September 1997Return made up to 14/09/97; full list of members (6 pages)
22 September 1997Return made up to 14/09/97; full list of members (6 pages)
27 May 1997Partic of mort/charge * (5 pages)
27 May 1997Partic of mort/charge * (5 pages)
4 April 1997Full accounts made up to 30 June 1996 (15 pages)
4 April 1997Full accounts made up to 30 June 1996 (15 pages)
12 February 1997Partic of mort/charge * (3 pages)
12 February 1997Partic of mort/charge * (9 pages)
12 February 1997Partic of mort/charge * (3 pages)
12 February 1997Partic of mort/charge * (3 pages)
12 February 1997Partic of mort/charge * (3 pages)
12 February 1997Partic of mort/charge * (9 pages)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
24 January 1997New secretary appointed (2 pages)
24 January 1997New secretary appointed (2 pages)
24 January 1997Secretary resigned (1 page)
24 January 1997Director resigned (1 page)
23 January 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
23 January 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
30 September 1996Return made up to 14/09/96; no change of members (4 pages)
30 September 1996Return made up to 14/09/96; no change of members (4 pages)
1 May 1996Full accounts made up to 30 June 1995 (16 pages)
1 May 1996Full accounts made up to 30 June 1995 (16 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
17 April 1996Partic of mort/charge * (5 pages)
17 April 1996Partic of mort/charge * (5 pages)
17 April 1996Partic of mort/charge * (5 pages)
17 April 1996Partic of mort/charge * (5 pages)
19 December 1995Partic of mort/charge * (3 pages)
19 December 1995Partic of mort/charge * (3 pages)
2 November 1995Partic of mort/charge * (5 pages)
2 November 1995Partic of mort/charge * (5 pages)
25 September 1995Return made up to 14/09/95; full list of members (6 pages)
25 September 1995Return made up to 14/09/95; full list of members (6 pages)
21 August 1995Partic of mort/charge * (3 pages)
21 August 1995Partic of mort/charge * (3 pages)
16 August 1995Partic of mort/charge * (3 pages)
16 August 1995Partic of mort/charge * (3 pages)
6 June 1995Alterations to a floating charge (5 pages)
6 June 1995Alterations to a floating charge (5 pages)
12 May 1995Particulars of property mortgage/charge (4 pages)
12 May 1995Particulars of property mortgage/charge (4 pages)
5 April 1995Full accounts made up to 30 June 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
4 January 1994Full accounts made up to 30 June 1993 (14 pages)
17 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
17 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
24 February 1993Full group accounts made up to 30 June 1992 (14 pages)
23 June 1992Company name changed thistle property company LIMITED\certificate issued on 24/06/92 (2 pages)
23 June 1992Company name changed thistle property company LIMITED\certificate issued on 24/06/92 (2 pages)
29 June 1987Full accounts made up to 30 June 1986 (9 pages)
11 November 1986Full accounts made up to 30 June 1985 (10 pages)
1 April 1980Incorporation (13 pages)
1 April 1980Incorporation (13 pages)