Company NameThistle Financial Services Limited
Company StatusDissolved
Company NumberSC218206
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date14 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn William Meek
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleFinancial Services Consultant
Correspondence Address2 Weir Place
Law
Carluke
Lanarkshire
ML8 5HP
Scotland
Director NameGraham George Wyper
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleFinancial Adviser
Correspondence Address85 Meadowburn Road
Wishaw
Lanarkshire
ML2 8LB
Scotland
Secretary NameGraham George Wyper
NationalityBritish
StatusClosed
Appointed19 April 2001(same day as company formation)
RoleFinancial Services Consultant
Correspondence Address85 Meadowburn Road
Wishaw
Lanarkshire
ML2 8LB
Scotland
Director NameJohn Findlay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(1 week, 4 days after company formation)
Appointment Duration13 years, 6 months (closed 14 November 2014)
RoleFinancial Services Consultant
Correspondence Address3 Coronation Crescent
Larkhall
Lanarkshire
ML9 1PS
Scotland
Director NameGarry Grenfell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 week, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 16 November 2002)
RoleFinancial Services Consultant
Correspondence Address32 Pentland Crescent
Larkhall
Lanarkshire
ML9 1UR
Scotland
Director NameJames McCallum
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(1 week, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 12 December 2006)
RoleFinancial Services Consultant
Correspondence Address2 Broadmoss Avenue
Newton Mearns
Glasgow
G77 5SS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address20 Anderson Street
Airdrie
Lanarkshire
ML6 0AA
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,376
Cash£2,021
Current Liabilities£6,950

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
4 January 2014Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2013First Gazette notice for voluntary strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
22 February 2013First Gazette notice for voluntary strike-off (1 page)
22 February 2013First Gazette notice for voluntary strike-off (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
27 October 2011Compulsory strike-off action has been suspended (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
16 September 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2010Compulsory strike-off action has been suspended (1 page)
23 March 2010Compulsory strike-off action has been suspended (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
15 January 2010First Gazette notice for compulsory strike-off (1 page)
28 April 2008Return made up to 19/04/08; full list of members (4 pages)
28 April 2008Return made up to 19/04/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
23 October 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Return made up to 19/04/07; full list of members (3 pages)
3 May 2007Return made up to 19/04/07; full list of members (3 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
24 January 2007Full accounts made up to 30 April 2006 (17 pages)
24 January 2007Full accounts made up to 30 April 2006 (17 pages)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
26 April 2006Return made up to 19/04/06; full list of members (3 pages)
26 April 2006Return made up to 19/04/06; full list of members (3 pages)
29 December 2005Full accounts made up to 30 April 2005 (17 pages)
29 December 2005Full accounts made up to 30 April 2005 (17 pages)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
20 April 2005Return made up to 19/04/05; full list of members (3 pages)
2 March 2005Full accounts made up to 30 April 2004 (17 pages)
2 March 2005Full accounts made up to 30 April 2004 (17 pages)
24 May 2004Return made up to 19/04/04; full list of members (9 pages)
24 May 2004Return made up to 19/04/04; full list of members (9 pages)
19 January 2004Full accounts made up to 30 April 2003 (19 pages)
19 January 2004Full accounts made up to 30 April 2003 (19 pages)
11 June 2003Ad 16/11/02-16/11/02 £ si 2@1=2 £ ic 5/7 (2 pages)
11 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 June 2003Ad 16/11/02-16/11/02 £ si 2@1=2 £ ic 5/7 (2 pages)
17 January 2003Ad 05/04/02--------- £ si 5@1 (2 pages)
17 January 2003Full accounts made up to 30 April 2002 (16 pages)
17 January 2003Full accounts made up to 30 April 2002 (16 pages)
17 January 2003Director resigned (1 page)
17 January 2003Ad 05/04/02--------- £ si 5@1 (2 pages)
17 January 2003Director resigned (1 page)
14 May 2002Return made up to 19/04/02; full list of members (8 pages)
14 May 2002Return made up to 19/04/02; full list of members (8 pages)
4 March 2002Registered office changed on 04/03/02 from: unit 3 103 union street larkhall strathclyde ML9 1EB (1 page)
4 March 2002Registered office changed on 04/03/02 from: unit 3 103 union street larkhall strathclyde ML9 1EB (1 page)
31 May 2001Registered office changed on 31/05/01 from: 165 main street wishaw ML2 7AU (1 page)
31 May 2001Registered office changed on 31/05/01 from: 165 main street wishaw ML2 7AU (1 page)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed;new director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Ad 30/04/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Ad 30/04/01--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
23 April 2001Secretary resigned (1 page)
19 April 2001Incorporation (16 pages)
19 April 2001Incorporation (16 pages)