Company NameThistle & Broom Limited
Company StatusDissolved
Company NumberSC262097
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameAC&H 193 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameTeresa Fritschi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed05 May 2004(3 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (closed 16 March 2021)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address56a State Street
New London Ct 06320
Connecticut
06320
Director NameMr David Hughes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2006(2 years, 9 months after company formation)
Appointment Duration14 years, 4 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address75 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Director NamePatricia Marie Bauer
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2004(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 19 January 2013)
RoleFinancial Manager
Country of ResidenceUnited States
Correspondence Address143 Pine Hill Road
Unit 5-B
Thomaston Ct 06787
Litchfield
United States
Director NameJoy Farrah Haidar
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2007)
RoleCompany Director
Correspondence Address262 Wester Avenue
1st Floor
Cambridge
Ma 02139
United States
Director NameMr Benjamin Lawrence David Eveling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(9 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 January 2013)
RoleWeb Designer
Country of ResidenceEngland
Correspondence AddressSouth Mill
South Mill Road
Salisbury
Wiltshire
SP4 7HR
Director Name1924 Directors Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary Name1924 Nominees Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameSf Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2005(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 January 2014)
Correspondence Address130 St Vincent Street
Glasgow
G2 5HF
Scotland

Contact

Websitewww.thistleandbroom.com
Email address[email protected]
Telephone0131 2080923
Telephone regionEdinburgh

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Teresa Fritschi
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,405
Cash£68
Current Liabilities£84,498

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2020First Gazette notice for voluntary strike-off (1 page)
13 November 2020Application to strike the company off the register (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
21 February 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 February 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
20 February 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
17 January 2014Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Termination of appointment of Sf Secretaries Limited as a secretary (1 page)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 January 2013Termination of appointment of Benjamin Eveling as a director (1 page)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Patricia Bauer as a director (1 page)
21 January 2013Termination of appointment of Benjamin Eveling as a director (1 page)
21 January 2013Termination of appointment of Patricia Bauer as a director (1 page)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 February 2010Director's details changed for Benjamin Lawrence David Eveling on 19 January 2010 (2 pages)
24 February 2010Secretary's details changed for Sf Secretaries Limited on 19 January 2010 (1 page)
24 February 2010Director's details changed for Teresa Fritschi on 19 January 2010 (2 pages)
24 February 2010Director's details changed for Patricia Marie Bauer on 19 January 2010 (2 pages)
24 February 2010Director's details changed for Benjamin Lawrence David Eveling on 19 January 2010 (2 pages)
24 February 2010Secretary's details changed for Sf Secretaries Limited on 19 January 2010 (1 page)
24 February 2010Director's details changed for Teresa Fritschi on 19 January 2010 (2 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Patricia Marie Bauer on 19 January 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Registered office changed on 02/03/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page)
2 March 2009Registered office changed on 02/03/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of debenture register (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Return made up to 19/01/09; full list of members (4 pages)
2 March 2009Return made up to 19/01/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 January 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 April 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
1 April 2008Total exemption full accounts made up to 30 June 2006 (8 pages)
4 March 2008Registered office changed on 04/03/2008 from c/o saffrey champness, edinburgh quay, 133 fountainbridge edinburgh lothian EH3 9BA (1 page)
4 March 2008Return made up to 19/01/08; full list of members (4 pages)
4 March 2008Registered office changed on 04/03/2008 from c/o saffrey champness, edinburgh quay, 133 fountainbridge edinburgh lothian EH3 9BA (1 page)
4 March 2008Return made up to 19/01/08; full list of members (4 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Return made up to 19/01/07; full list of members (8 pages)
7 March 2007Return made up to 19/01/07; full list of members (8 pages)
15 November 2006New director appointed (1 page)
15 November 2006New director appointed (1 page)
18 October 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
18 October 2006Registered office changed on 18/10/06 from: 80 george street edinburgh midlothian EH2 3BU (1 page)
18 October 2006Registered office changed on 18/10/06 from: 80 george street edinburgh midlothian EH2 3BU (1 page)
18 October 2006Accounting reference date extended from 31/01/06 to 30/06/06 (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006Secretary resigned (1 page)
26 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
26 January 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
21 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
26 September 2005Registered office changed on 26/09/05 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
26 September 2005Registered office changed on 26/09/05 from: 37 queen street edinburgh midlothian EH2 1JX (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005New secretary appointed (2 pages)
29 January 2005Return made up to 19/01/05; full list of members (8 pages)
29 January 2005Return made up to 19/01/05; full list of members (8 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
14 September 2004Director's particulars changed (1 page)
14 September 2004Director's particulars changed (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
29 June 2004New director appointed (1 page)
29 June 2004New director appointed (1 page)
28 June 2004New director appointed (1 page)
28 June 2004New director appointed (1 page)
22 April 2004Company name changed ac&h 193 LIMITED\certificate issued on 22/04/04 (2 pages)
22 April 2004Company name changed ac&h 193 LIMITED\certificate issued on 22/04/04 (2 pages)
19 January 2004Incorporation (34 pages)
19 January 2004Incorporation (34 pages)