Company NameThistle Properties Investments Limited
Company StatusDissolved
Company NumberSC304132
CategoryPrivate Limited Company
Incorporation Date16 June 2006(17 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameDunedin Properties Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammed Azhar Ghafoor
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Telford Road
Blackhall
Edinburgh
EH4 2AY
Scotland
Secretary NameMrs Nahid Ghafoor
NationalityBritish
StatusClosed
Appointed16 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatershed, 29 Telford Road
Edinburgh
EH4 2AY
Scotland

Contact

Telephone0131 4772971
Telephone regionEdinburgh

Location

Registered Address29 York Place
Edinburgh
EH1 3HP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mohammed Azhar Ghafoor
100.00%
Ordinary

Financials

Year2014
Net Worth£88,146
Cash£44,701
Current Liabilities£323,483

Accounts

Latest Accounts30 November 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
28 August 2014Current accounting period extended from 30 November 2014 to 28 February 2015 (1 page)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
27 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(5 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
6 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
6 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland on 8 November 2011 (1 page)
8 November 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
8 November 2011Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland on 8 November 2011 (1 page)
8 November 2011Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN Scotland on 8 November 2011 (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
7 July 2010Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN on 7 July 2010 (1 page)
7 July 2010Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN on 7 July 2010 (1 page)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
7 July 2010Registered office address changed from C/O Walker Partnership (Scot) Llp Federation House 222-224 Queensferry Road Edinburgh EH4 2BN on 7 July 2010 (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Registered office address changed from Seven Oaks House 35 Buie Rigg Kirkliston EH29 9FE on 6 July 2010 (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Registered office address changed from Seven Oaks House 35 Buie Rigg Kirkliston EH29 9FE on 6 July 2010 (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Registered office address changed from Seven Oaks House 35 Buie Rigg Kirkliston EH29 9FE on 6 July 2010 (1 page)
6 July 2010Register inspection address has been changed from C/O Dunedin Property Management Limited 54 Main Street Davidsons Mains Edinburgh EH4 5AA Scotland (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Mohammed Azhar Ghafoor on 16 June 2010 (2 pages)
6 July 2010Director's details changed for Mohammed Azhar Ghafoor on 16 June 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Director's details changed for Mohammed Azhar Ghafoor on 16 June 2010 (2 pages)
6 July 2010Register inspection address has been changed from C/O Dunedin Property Management Limited 54 Main Street Davidsons Mains Edinburgh EH4 5AA Scotland (1 page)
6 July 2010Director's details changed for Mohammed Azhar Ghafoor on 16 June 2010 (2 pages)
14 June 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
14 June 2010Total exemption full accounts made up to 30 November 2009 (14 pages)
23 September 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
23 September 2009Total exemption full accounts made up to 30 November 2008 (15 pages)
24 July 2009Return made up to 16/06/09; full list of members (3 pages)
24 July 2009Return made up to 16/06/09; full list of members (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
26 November 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
18 June 2008Return made up to 16/06/08; full list of members (3 pages)
18 June 2008Return made up to 16/06/08; full list of members (3 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Location of debenture register (1 page)
20 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 January 2008Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
17 January 2008Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
27 November 2006Company name changed dunedin properties investments l imited\certificate issued on 27/11/06 (3 pages)
27 November 2006Company name changed dunedin properties investments l imited\certificate issued on 27/11/06 (3 pages)
23 November 2006Registered office changed on 23/11/06 from: 29 telford road blackhall edinburgh EH4 2AY (1 page)
23 November 2006Registered office changed on 23/11/06 from: 29 telford road blackhall edinburgh EH4 2AY (1 page)
1 August 2006Partic of mort/charge * (3 pages)
1 August 2006Partic of mort/charge * (3 pages)
16 June 2006Incorporation (18 pages)
16 June 2006Incorporation (18 pages)