Glasgow
G2 4SQ
Scotland
Director Name | Mr David James St Clair Low |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Stephen Gerard Mallon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Eastwoodmains Road Giffnock Glasgow G46 6QF Scotland |
Director Name | Mr Angus Alexander Meldrum |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Loch Green Gryffe Road Kilmacolm Renfrewshire PA13 4BA Scotland |
Director Name | Alan Geoffrey Stewart |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Winton Lane Kirklees Glasgow G12 0QD Scotland |
Director Name | Mr Paul Francis Theakston |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(7 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Kenneth Hugh McGown |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2015(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2017) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Kergan Stewart Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 May 2019) |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Website | www.thistle3.co.uk |
---|
Registered Address | 163 Bath Street Glasgow G2 4SQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 60 other UK companies use this postal address |
615k at £0.5 | Speirs & Jeffrey Client Nominees LTD 8.20% Ordinary |
---|---|
480.3k at £0.5 | Maclay Inns LTD 6.40% Ordinary |
- | OTHER 50.20% - |
324.1k at £0.5 | Rathbone Nominees LTD 4.32% Ordinary |
255.5k at £0.5 | Octopus Investments Nominees LTD A/c Eureka 3.41% Ordinary |
251.1k at £0.5 | Tc Nominees (No 1) LTD 3.35% Ordinary |
230.6k at £0.5 | R C Greig Nominees LTD 3.08% Ordinary |
205k at £0.5 | Mrs Therese Edwige Emilie E Clarke 2.73% Ordinary |
150k at £0.5 | Roger Edward Woolley 2.00% Ordinary |
150k at £0.5 | Tom Dalgleish 2.00% Ordinary |
114.6k at £0.5 | Smith & Williamson Nominees LTD 1.53% Ordinary |
110k at £0.5 | Rt Hon Patrick Andrew Wentworth Hope Johnstone Earl Of Annadale & Hartfell 1.47% Ordinary |
102.5k at £0.5 | Richard Peter Kershaw 1.37% Ordinary |
102.5k at £0.5 | Rock (Nominees) Limited A/c Tor 1.37% Ordinary |
100k at £0.5 | Iain Charles Rattray Bett 1.33% Ordinary |
100k at £0.5 | Malcolm Thoms 1.33% Ordinary |
100k at £0.5 | Michael Bailey Dearden 1.33% Ordinary |
100k at £0.5 | Rulegale Nominees Limited A/c Pilr0030 1.33% Ordinary |
90k at £0.5 | Michael Terence Murray 1.20% Ordinary |
78.6k at £0.5 | Cgwl Nominees Limited A/c Ldn 1.05% Ordinary |
75k at £0.5 | Roger Antony Gibbs 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,540,254 |
Gross Profit | £731,017 |
Net Worth | £8,474,281 |
Cash | £400,563 |
Current Liabilities | £3,001,172 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
8 September 2010 | Delivered on: 11 September 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Uisge beatha public house 232-250 (even numbers) woodlands road and 22-26 (even numbers) willowbank crescent glasgow. Outstanding |
---|---|
23 January 2009 | Delivered on: 27 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The wheel inn, angus road, scone. Outstanding |
23 January 2009 | Delivered on: 27 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Clockwork beer co, cathcart road, glasgow. Outstanding |
23 January 2009 | Delivered on: 27 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The laird & dog hotel, high street, lasswade. Outstanding |
23 January 2009 | Delivered on: 27 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Canal station, stow brae, paisley. Outstanding |
23 January 2009 | Delivered on: 27 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The doghouse, 54 balloch road, balloch. Outstanding |
23 January 2009 | Delivered on: 27 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The public house known as the steading, biggar road, edinburgh. Outstanding |
12 January 2009 | Delivered on: 21 January 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 August 2023 | Confirmation statement made on 21 August 2023 with updates (11 pages) |
---|---|
30 March 2023 | Group of companies' accounts made up to 1 October 2022 (32 pages) |
30 January 2023 | Withdrawal of a person with significant control statement on 30 January 2023 (2 pages) |
30 January 2023 | Notification of Caledonian Heritable Limited as a person with significant control on 27 October 2021 (2 pages) |
22 August 2022 | Confirmation statement made on 14 August 2022 with updates (11 pages) |
10 March 2022 | Resolutions
|
3 March 2022 | Group of companies' accounts made up to 2 October 2021 (32 pages) |
3 March 2022 | Termination of appointment of Kenneth Hugh Mcgown as a director on 3 March 2022 (1 page) |
27 October 2021 | Statement of capital following an allotment of shares on 27 October 2021
|
25 August 2021 | Confirmation statement made on 14 August 2021 with updates (14 pages) |
6 April 2021 | Resolutions
|
29 March 2021 | Sub-division of shares on 21 March 2021 (4 pages) |
23 March 2021 | Group of companies' accounts made up to 3 October 2020 (33 pages) |
2 November 2020 | Satisfaction of charge 7 in full (1 page) |
24 August 2020 | Confirmation statement made on 14 August 2020 with updates (10 pages) |
10 March 2020 | Full accounts made up to 28 September 2019 (26 pages) |
20 August 2019 | Confirmation statement made on 14 August 2019 with updates (10 pages) |
7 May 2019 | Appointment of Mr Kenneth Hugh Mcgown as a director on 1 May 2019 (2 pages) |
2 May 2019 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 1 May 2019 (2 pages) |
2 May 2019 | Termination of appointment of Kergan Stewart Llp as a secretary on 1 May 2019 (1 page) |
11 March 2019 | Full accounts made up to 29 September 2018 (26 pages) |
1 February 2019 | Termination of appointment of Paul Francis Theakston as a director on 31 January 2019 (1 page) |
20 August 2018 | Confirmation statement made on 14 August 2018 with updates (10 pages) |
9 February 2018 | Full accounts made up to 30 September 2017 (27 pages) |
2 September 2017 | Confirmation statement made on 14 August 2017 with updates (18 pages) |
2 September 2017 | Confirmation statement made on 14 August 2017 with updates (18 pages) |
3 May 2017 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB to 163 Bath Street Glasgow G2 4SQ on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Hms Secretaries Limited as a secretary on 2 May 2017 (1 page) |
3 May 2017 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB to 163 Bath Street Glasgow G2 4SQ on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Hms Secretaries Limited as a secretary on 2 May 2017 (1 page) |
3 May 2017 | Appointment of Kergan Stewart Llp as a secretary on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Kergan Stewart Llp as a secretary on 2 May 2017 (2 pages) |
9 February 2017 | Full accounts made up to 1 October 2016 (30 pages) |
9 February 2017 | Full accounts made up to 1 October 2016 (30 pages) |
6 February 2017 | Resolutions
|
6 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
1 February 2017 | Resolutions
|
1 February 2017 | Company name changed thistle pub company iii PLC\certificate issued on 01/02/17
|
1 February 2017 | Company name changed thistle pub company iii PLC\certificate issued on 01/02/17
|
17 October 2016 | Appointment of Mr David James St Clair Low as a director on 1 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Alan Geoffrey Stewart as a director on 13 October 2016 (1 page) |
17 October 2016 | Appointment of Mr David James St Clair Low as a director on 1 October 2016 (2 pages) |
17 October 2016 | Termination of appointment of Alan Geoffrey Stewart as a director on 13 October 2016 (1 page) |
5 September 2016 | Confirmation statement made on 14 August 2016 with updates (17 pages) |
5 September 2016 | Confirmation statement made on 14 August 2016 with updates (17 pages) |
12 April 2016 | Resolutions
|
12 April 2016 | Resolutions
|
8 April 2016 | Full accounts made up to 3 October 2015 (32 pages) |
8 April 2016 | Full accounts made up to 3 October 2015 (32 pages) |
28 October 2015 | Appointment of Mr Donald Charles Mcintyre as a director on 3 August 2015 (2 pages) |
28 October 2015 | Appointment of Mr Donald Charles Mcintyre as a director on 3 August 2015 (2 pages) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
13 August 2015 | Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh, Midlothian EH3 9BA to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB on 13 August 2015 (2 pages) |
13 August 2015 | Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh, Midlothian EH3 9BA to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB on 13 August 2015 (2 pages) |
1 April 2015 | Full accounts made up to 27 September 2014 (30 pages) |
1 April 2015 | Full accounts made up to 27 September 2014 (30 pages) |
26 January 2015 | Appointment of Hms Secretaries Limited as a secretary on 22 January 2015 (3 pages) |
26 January 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 22 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Tm Company Services Limited as a secretary on 22 January 2015 (2 pages) |
26 January 2015 | Appointment of Hms Secretaries Limited as a secretary on 22 January 2015 (3 pages) |
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
24 July 2014 | Statement of company's objects (2 pages) |
24 July 2014 | Resolutions
|
24 July 2014 | Memorandum and Articles of Association (48 pages) |
24 July 2014 | Statement of company's objects (2 pages) |
24 July 2014 | Memorandum and Articles of Association (48 pages) |
24 July 2014 | Resolutions
|
28 March 2014 | Full accounts made up to 28 September 2013 (24 pages) |
28 March 2014 | Full accounts made up to 28 September 2013 (24 pages) |
21 January 2014 | Termination of appointment of Angus Meldrum as a director (2 pages) |
21 January 2014 | Termination of appointment of Angus Meldrum as a director (2 pages) |
16 January 2014 | Appointment of Paul Francis Theakston as a director (2 pages) |
16 January 2014 | Appointment of Paul Francis Theakston as a director (2 pages) |
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
27 March 2013 | Full accounts made up to 29 September 2012 (26 pages) |
27 March 2013 | Full accounts made up to 29 September 2012 (26 pages) |
12 October 2012 | Termination of appointment of Stephen Mallon as a director (2 pages) |
12 October 2012 | Termination of appointment of Stephen Mallon as a director (2 pages) |
28 August 2012 | Director's details changed for Alan Geoffrey Stewart on 1 October 2011 (2 pages) |
28 August 2012 | Director's details changed for Alan Geoffrey Stewart on 1 October 2011 (2 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (19 pages) |
28 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (19 pages) |
28 August 2012 | Director's details changed for Alan Geoffrey Stewart on 1 October 2011 (2 pages) |
28 March 2012 | Full accounts made up to 1 October 2011 (25 pages) |
28 March 2012 | Full accounts made up to 1 October 2011 (25 pages) |
28 March 2012 | Full accounts made up to 1 October 2011 (25 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (17 pages) |
23 August 2011 | Director's details changed for Alan Geoffrey Stewart on 1 October 2009 (2 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (17 pages) |
23 August 2011 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
23 August 2011 | Director's details changed for Alan Geoffrey Stewart on 1 October 2009 (2 pages) |
23 August 2011 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
23 August 2011 | Director's details changed for Alan Geoffrey Stewart on 1 October 2009 (2 pages) |
23 August 2011 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
5 April 2011 | Full accounts made up to 2 October 2010 (25 pages) |
5 April 2011 | Full accounts made up to 2 October 2010 (25 pages) |
5 April 2011 | Full accounts made up to 2 October 2010 (25 pages) |
7 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (23 pages) |
7 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (23 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 April 2010 | Full accounts made up to 3 October 2009 (22 pages) |
6 April 2010 | Full accounts made up to 3 October 2009 (22 pages) |
6 April 2010 | Full accounts made up to 3 October 2009 (22 pages) |
14 September 2009 | Return made up to 14/08/09; bulk list available separately (6 pages) |
14 September 2009 | Return made up to 14/08/09; bulk list available separately (6 pages) |
4 March 2009 | Resolutions
|
4 March 2009 | Resolutions
|
25 February 2009 | Full accounts made up to 27 September 2008 (21 pages) |
25 February 2009 | Full accounts made up to 27 September 2008 (21 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 August 2008 | Return made up to 14/08/08; bulk list available separately
|
29 August 2008 | Return made up to 14/08/08; bulk list available separately
|
12 March 2008 | Full accounts made up to 29 September 2007 (19 pages) |
12 March 2008 | Full accounts made up to 29 September 2007 (19 pages) |
10 October 2007 | Return made up to 14/08/07; bulk list available separately (8 pages) |
10 October 2007 | Return made up to 14/08/07; bulk list available separately (8 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
20 April 2007 | Ad 13/04/07--------- £ si [email protected]=350625 £ ic 3399375/3750000 (5 pages) |
20 April 2007 | Ad 13/04/07--------- £ si [email protected]=350625 £ ic 3399375/3750000 (5 pages) |
10 April 2007 | Ad 03/04/07--------- £ si [email protected]=498388 £ ic 2900987/3399375 (11 pages) |
10 April 2007 | Ad 03/04/07--------- £ si [email protected]=498388 £ ic 2900987/3399375 (11 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (11 pages) |
9 March 2007 | Full accounts made up to 30 September 2006 (11 pages) |
20 February 2007 | Ad 14/02/07--------- £ si [email protected]=1166818 £ ic 1734169/2900987 (15 pages) |
20 February 2007 | Ad 14/02/07--------- £ si [email protected]=1166818 £ ic 1734169/2900987 (15 pages) |
4 January 2007 | Ad 21/12/06--------- £ si [email protected]=714337 £ ic 1019832/1734169 (6 pages) |
4 January 2007 | Ad 21/12/06--------- £ si [email protected]=714337 £ ic 1019832/1734169 (6 pages) |
13 December 2006 | Ad 08/12/06--------- £ si [email protected]=223892 £ ic 795940/1019832 (4 pages) |
13 December 2006 | Ad 08/12/06--------- £ si [email protected]=223892 £ ic 795940/1019832 (4 pages) |
12 December 2006 | Ad 27/11/06--------- £ si [email protected] (7 pages) |
12 December 2006 | Ad 27/11/06--------- £ si [email protected] (7 pages) |
29 November 2006 | Certificate of authorisation to commence business and borrow (1 page) |
29 November 2006 | Ad 27/11/06--------- £ si [email protected]=795938 £ ic 2/795940 (7 pages) |
29 November 2006 | Application to commence business (2 pages) |
29 November 2006 | Ad 27/11/06--------- £ si [email protected]=795938 £ ic 2/795940 (7 pages) |
29 November 2006 | Certificate of authorisation to commence business and borrow (1 page) |
29 November 2006 | Application to commence business (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
23 August 2006 | Accounting reference date shortened from 31/08/07 to 30/09/06 (1 page) |
23 August 2006 | Accounting reference date shortened from 31/08/07 to 30/09/06 (1 page) |
14 August 2006 | Incorporation (52 pages) |
14 August 2006 | Incorporation (52 pages) |