Bothwell
Glasgow
Lanarkshire
G71 8BW
Scotland
Director Name | Pamela McDowall |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2011(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | David And Workman 16 Royal Terrace Glasgow G3 7NY Scotland |
Director Name | Mr Lorne Campbell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2020(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
Director Name | Mr Thomas James Struthers |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 August 2009) |
Role | Show Retailer |
Country of Residence | Scotland |
Correspondence Address | The Farmhouse, 1 Old Edinburgh Boarhills St. Andrews Fife KY16 8PZ Scotland |
Secretary Name | Mr Thomas James Struthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 August 2009) |
Role | Show Retailer |
Country of Residence | Scotland |
Correspondence Address | The Farmhouse, 1 Old Edinburgh Boarhills St. Andrews Fife KY16 8PZ Scotland |
Director Name | Linda Nancy Struthers |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 August 2009) |
Role | Shoe Manufacturer |
Country of Residence | Scotland |
Correspondence Address | The Farmhouse 1 Old Edinburgh Road Boarhills, St Andrews Fife KY16 8PZ Scotland |
Director Name | Christine Elizabeth Campbell |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 month after company formation) |
Appointment Duration | 15 years, 7 months (resigned 17 January 2020) |
Role | Manufacturer |
Country of Residence | Scotland |
Correspondence Address | 1 Lady Jane Gate Bothwell Glasgow G71 8BW Scotland |
Director Name | Mr Ewen Gordon Campbell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(6 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 09 August 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The View 7 Swan Court Lamport Northants NN6 9EZ |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | The Prg Partnership Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2011) |
Correspondence Address | 12 Royal Crescent Glasgow G3 7SL Scotland |
Website | thistleshoes.com |
---|---|
Email address | [email protected] |
Telephone | 01592 779111 |
Telephone region | Kirkcaldy |
Registered Address | 16 Royal Terrace Glasgow G3 7NY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Christine Elizabeth Campbell 33.33% Ordinary A |
---|---|
100 at £1 | Gordon Yates Campbell 33.33% Ordinary B |
100 at £1 | Pamela Moffat 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£22,436 |
Cash | £10,565 |
Current Liabilities | £385,838 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 November 2023 (4 months ago) |
---|---|
Next Return Due | 9 December 2024 (8 months, 2 weeks from now) |
28 November 2013 | Delivered on: 16 December 2013 Persons entitled: Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
21 December 2006 | Delivered on: 4 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 newark road south, eastfield industrial estate, glenrothes. Outstanding |
2 June 2005 | Delivered on: 14 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
30 April 2020 | Termination of appointment of Christine Elizabeth Campbell as a director on 17 January 2020 (1 page) |
30 April 2020 | Cessation of Christine Elizabeth Campbell as a person with significant control on 17 January 2020 (1 page) |
30 April 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
23 May 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
13 June 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
7 June 2018 | Cessation of Pamela Mcdowall as a person with significant control on 22 December 2017 (1 page) |
26 March 2018 | Director's details changed for Christine Elizabeth Campbell on 17 June 2004 (1 page) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
15 January 2018 | Memorandum and Articles of Association (9 pages) |
15 January 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
15 January 2018 | Resolutions
|
21 June 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
21 June 2017 | Confirmation statement made on 14 May 2017 with updates (8 pages) |
24 May 2017 | Director's details changed for Pamela Moffat on 15 May 2015 (2 pages) |
24 May 2017 | Director's details changed for Pamela Moffat on 15 May 2015 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
2 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
17 December 2013 | Alterations to a floating charge (12 pages) |
17 December 2013 | Alterations to a floating charge (12 pages) |
16 December 2013 | Registration of charge 2679230003 (10 pages) |
16 December 2013 | Registration of charge 2679230003 (10 pages) |
14 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
21 November 2012 | Memorandum and Articles of Association (11 pages) |
21 November 2012 | Memorandum and Articles of Association (11 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Resolutions
|
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 October 2011 | Appointment of Pamela Moffat as a director (3 pages) |
17 October 2011 | Appointment of Pamela Moffat as a director (3 pages) |
18 August 2011 | Termination of appointment of Ewen Campbell as a director (1 page) |
18 August 2011 | Termination of appointment of Ewen Campbell as a director (1 page) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Termination of appointment of The Prg Partnership Solicitors as a secretary (1 page) |
12 May 2011 | Termination of appointment of The Prg Partnership Solicitors as a secretary (1 page) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 January 2011 | Appointment of Ewen Campbell as a director (3 pages) |
17 January 2011 | Appointment of Ewen Campbell as a director (3 pages) |
15 July 2010 | Director's details changed for Gordon Yates Campbell on 14 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Christine Elizabeth Campbell on 14 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Gordon Yates Campbell on 14 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for The Prg Partnership Solicitors on 14 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for The Prg Partnership Solicitors on 14 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Christine Elizabeth Campbell on 14 May 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 September 2009 | Secretary appointed the prg partnership solicitors (2 pages) |
15 September 2009 | Secretary appointed the prg partnership solicitors (2 pages) |
10 September 2009 | Appointment terminated director linda struthers (1 page) |
10 September 2009 | Appointment terminated director and secretary thomas struthers (1 page) |
10 September 2009 | Appointment terminated director and secretary thomas struthers (1 page) |
10 September 2009 | Appointment terminated director linda struthers (1 page) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
5 June 2008 | Return made up to 14/05/08; full list of members (8 pages) |
5 June 2008 | Return made up to 14/05/08; full list of members (8 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (8 pages) |
30 May 2007 | Return made up to 14/05/07; full list of members (8 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (8 pages) |
14 June 2005 | Partic of mort/charge * (5 pages) |
14 June 2005 | Partic of mort/charge * (5 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (8 pages) |
16 May 2005 | Return made up to 14/05/05; full list of members (8 pages) |
12 April 2005 | Ad 17/06/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Particulars of contract relating to shares (3 pages) |
12 April 2005 | Particulars of contract relating to shares (3 pages) |
12 April 2005 | Ad 17/06/04--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Nc inc already adjusted 17/06/04 (2 pages) |
30 June 2004 | New secretary appointed;new director appointed (2 pages) |
30 June 2004 | Nc inc already adjusted 17/06/04 (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
29 June 2004 | Company name changed craigwell LIMITED\certificate issued on 29/06/04 (2 pages) |
29 June 2004 | Company name changed craigwell LIMITED\certificate issued on 29/06/04 (2 pages) |
9 June 2004 | Memorandum and Articles of Association (12 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Memorandum and Articles of Association (12 pages) |
9 June 2004 | Resolutions
|
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: scott's company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
7 June 2004 | Secretary resigned (1 page) |
14 May 2004 | Incorporation (16 pages) |
14 May 2004 | Incorporation (16 pages) |