Company NameMairs Thistle Executive Hire Limited
Company StatusDissolved
Company NumberSC265257
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date6 June 2018 (5 years, 10 months ago)
Previous NameIsandco Four Hundred And Thirty Four Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameGeorge Edward Mair
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2004(1 week, 1 day after company formation)
Appointment Duration14 years, 2 months (closed 06 June 2018)
RoleCoach Hirer
Correspondence AddressRedpool House
130 Greenburn Road, Bucksburn
Aberdeen
AB21 9EP
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed08 November 2007(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (closed 06 June 2018)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameWilma Jessie Mair
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 24 March 2011)
RoleCompany Director
Correspondence AddressRedpool House, 130 Greenburn Road
Bucksburn
Aberdeen
AB21 9EP
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Location

Registered Address7 Queen's Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Financials

Year2009
Net Worth-£105,900
Cash£15,150
Current Liabilities£268,770

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2013Notice of winding up order (1 page)
30 May 2013Court order notice of winding up (1 page)
30 May 2013Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 30 May 2013 (2 pages)
26 February 2013Compulsory strike-off action has been suspended (1 page)
25 January 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Termination of appointment of Wilma Mair as a director (2 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 2
(4 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
16 June 2011Compulsory strike-off action has been suspended (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 April 2009Return made up to 22/03/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 April 2008Return made up to 22/03/08; full list of members (5 pages)
12 November 2007Registered office changed on 12/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
18 April 2007Return made up to 22/03/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 March 2006Return made up to 22/03/06; full list of members (2 pages)
3 April 2005Return made up to 22/03/05; full list of members (5 pages)
28 June 2004Partic of mort/charge * (6 pages)
29 April 2004New director appointed (2 pages)
7 April 2004Company name changed isandco four hundred and thirty four LIMITED\certificate issued on 07/04/04 (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
22 March 2004Incorporation (33 pages)