Company NameThistledome Limited
Company StatusDissolved
Company NumberSC219789
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date24 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePat Gallacher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressBallagan Farm
Balloch
Alexandria
G83 0LY
Scotland
Secretary NamePat Gallacher
NationalityBritish
StatusClosed
Appointed04 June 2001(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressBallagan Farm
Balloch
Alexandria
G83 0LY
Scotland
Director NameMr Paul Welsh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Fairhill Crescent
Hamilton
Lanarkshire
ML3 8HZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4 Bell Drive
Hamilton International Technology Park
Blantyre
G72 0FB
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock

Financials

Year2012
Net Worth£37,409
Cash£45
Current Liabilities£108,755

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 January 2018Final Gazette dissolved following liquidation (1 page)
24 October 2017Notice of final meeting of creditors (3 pages)
24 October 2017Notice of final meeting of creditors (3 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
2 October 2013Notice of winding up order (1 page)
2 October 2013Notice of winding up order (1 page)
2 October 2013Court order notice of winding up (1 page)
2 October 2013Registered office address changed from 3 Parkbnurn Court Parkburn Industrial Estate Hamilton ML3 0QQ on 2 October 2013 (2 pages)
2 October 2013Court order notice of winding up (1 page)
2 October 2013Registered office address changed from 3 Parkbnurn Court Parkburn Industrial Estate Hamilton ML3 0QQ on 2 October 2013 (2 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
16 July 2011Compulsory strike-off action has been discontinued (1 page)
15 July 2011Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 2
(4 pages)
15 July 2011Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 2
(4 pages)
15 July 2011Director's details changed for Pat Gallacher on 4 June 2010 (2 pages)
15 July 2011Director's details changed for Pat Gallacher on 4 June 2010 (2 pages)
15 July 2011Annual return made up to 4 June 2010 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 2
(4 pages)
15 July 2011Director's details changed for Pat Gallacher on 4 June 2010 (2 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 January 2010Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
13 January 2010Annual return made up to 4 June 2009 with a full list of shareholders (3 pages)
25 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 March 2009Return made up to 04/06/08; full list of members (4 pages)
2 March 2009Return made up to 04/06/08; full list of members (4 pages)
22 September 2008Appointment terminated director paul welsh (1 page)
22 September 2008Appointment terminated director paul welsh (1 page)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 July 2007Return made up to 04/06/07; no change of members (7 pages)
6 July 2007Return made up to 04/06/07; no change of members (7 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 June 2006Return made up to 04/06/06; full list of members (7 pages)
9 June 2006Return made up to 04/06/06; full list of members (7 pages)
24 August 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
16 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 August 2004Return made up to 04/06/04; full list of members (7 pages)
12 August 2004Return made up to 04/06/04; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
26 March 2004Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
26 March 2004Accounting reference date shortened from 30/06/03 to 31/10/02 (1 page)
26 March 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
26 March 2004Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 July 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(7 pages)
4 July 2003Return made up to 04/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(7 pages)
4 November 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
4 June 2001Incorporation (16 pages)
4 June 2001Incorporation (16 pages)