Company NameThistle Cleaning Services Limited
Company StatusDissolved
Company NumberSC352831
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 4 months ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Jeanette Linda Forbes
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed16 June 2011(2 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 07 June 2022)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NameDavies Wood Summers Llp
StatusResigned
Appointed03 February 2011(2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 16 April 2011)
RoleCompany Director
Correspondence Address23 Carden Place
Aberdeen
AB10 1UQ
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 2011(2 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 16 April 2011)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitethistleaberdeen.co.uk
Email address[email protected]
Telephone01224 576971
Telephone regionAberdeen

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Jeanette Linda Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,117
Cash£344
Current Liabilities£15,582

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 January 2021Confirmation statement made on 27 December 2020 with updates (4 pages)
9 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
8 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
18 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
6 January 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
20 June 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
20 June 2011Termination of appointment of Brodies Secretarial Services Limited as a secretary (1 page)
20 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
17 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
17 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
17 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP United Kingdom on 17 June 2011 (1 page)
17 June 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
17 June 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP United Kingdom on 17 June 2011 (1 page)
17 June 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 February 2011Registered office address changed from 36a Regent Quay Aberdeen Scotland AB11 5BE United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 36a Regent Quay Aberdeen Scotland AB11 5BE United Kingdom on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 36a Regent Quay Aberdeen Scotland AB11 5BE United Kingdom on 4 February 2011 (1 page)
4 February 2011Appointment of Davies Wood Summers Llp as a secretary (1 page)
4 February 2011Appointment of Davies Wood Summers Llp as a secretary (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
24 December 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Ms Jeanette Linda Forbes on 1 October 2009 (2 pages)
23 December 2008Incorporation (13 pages)
23 December 2008Incorporation (13 pages)