Company NameThistlewynd Properties Ltd.
Company StatusDissolved
Company NumberSC203062
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Hamilton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWraesmill Cottage
Neilston Road, Barrhead
Glasgow
Lanarkshire
G78 1TY
Scotland
Secretary NameMr James Hamilton
NationalityBritish
StatusClosed
Appointed18 January 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWraesmill Cottage
Neilston Road, Barrhead
Glasgow
Lanarkshire
G78 1TY
Scotland
Director NameStephen John Gilbert
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2004(4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (closed 12 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Westfield Road
Kilmarnock
Ayrshire
KA3 6GA
Scotland
Director NameMr Alastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameMr David Gordon
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Lochbroom Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5PF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1David H. Gordon
50.00%
Ordinary
1 at £1James Hamilton
50.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
20 August 2013Termination of appointment of David Gordon as a director (1 page)
20 August 2013Termination of appointment of David Gordon as a director (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
17 May 2013First Gazette notice for compulsory strike-off (1 page)
10 May 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 2
(6 pages)
10 May 2013Annual return made up to 18 January 2013 with a full list of shareholders
Statement of capital on 2013-05-10
  • GBP 2
(6 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
21 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
16 September 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
16 September 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
23 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
5 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
5 May 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
28 January 2009Return made up to 18/01/09; full list of members (4 pages)
28 January 2009Return made up to 18/01/09; full list of members (4 pages)
26 February 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
26 February 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
25 January 2008Return made up to 18/01/08; full list of members (3 pages)
25 January 2008Return made up to 18/01/08; full list of members (3 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
19 February 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
19 February 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
8 February 2007Return made up to 18/01/07; full list of members (7 pages)
8 February 2007Return made up to 18/01/07; full list of members (7 pages)
3 March 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
3 March 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
24 January 2006Return made up to 18/01/06; full list of members (7 pages)
24 January 2006Return made up to 18/01/06; full list of members (7 pages)
9 June 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2005Director's particulars changed (1 page)
29 March 2005Director's particulars changed (1 page)
4 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
8 June 2004Director's particulars changed (1 page)
8 June 2004Director's particulars changed (1 page)
8 March 2004Return made up to 18/01/04; full list of members (7 pages)
8 March 2004Return made up to 18/01/04; full list of members (7 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
10 February 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
19 February 2003Return made up to 18/01/03; full list of members (7 pages)
19 February 2003Return made up to 18/01/03; full list of members (7 pages)
5 February 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
5 February 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
28 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
28 October 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
15 January 2002Return made up to 18/01/02; full list of members (7 pages)
15 January 2002Return made up to 18/01/02; full list of members (7 pages)
7 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
7 November 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
19 February 2001Return made up to 18/01/01; full list of members (7 pages)
19 February 2001Return made up to 18/01/01; full list of members (7 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
18 January 2000Incorporation (15 pages)
18 January 2000Incorporation (15 pages)