Company NameThistle Auto Services Ltd.
Company StatusDissolved
Company NumberSC387264
CategoryPrivate Limited Company
Incorporation Date18 October 2010(13 years, 6 months ago)
Dissolution Date19 September 2014 (9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Christine Ainslie Dryden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleShop Keeper
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Director NameMr Douglas Dryden
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Secretary NameMrs Christine Ainslie Dryden
StatusClosed
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Director NameMr Lee Burnie
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(1 year after company formation)
Appointment Duration2 years, 10 months (closed 19 September 2014)
RoleCar Wash Operative
Country of ResidenceScotland
Correspondence Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
Director NameMrs Tracy Gray
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleNursery Nurse
Country of ResidenceScotland
Correspondence Address4 Cunningham Crescent
Broxburn
West Lothian
EH52 6TN
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed18 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Douglas Gray
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(1 week, 3 days after company formation)
Appointment Duration3 months (resigned 31 January 2011)
RoleCar Wash Operator
Country of ResidenceScotland
Correspondence Address4 Cunningham Crescent
Broxburn
West Lothian
EH52 6TN
Scotland

Location

Registered Address2 Marshall Place
Perth
Perthshire
PH2 8AH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christine Dryden
33.33%
Ordinary
1 at £1Douglas Dryden
33.33%
Ordinary
1 at £1Lee Burnie
33.33%
Ordinary

Financials

Year2014
Net Worth-£24,909
Cash£306
Current Liabilities£32,279

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
30 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014Application to strike the company off the register (3 pages)
20 May 2014Application to strike the company off the register (3 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 March 2014Registered office address changed from the Mearns Gallery North Craigo Montrose Tayside DD9 9LD on 18 March 2014 (1 page)
18 March 2014Registered office address changed from the Mearns Gallery North Craigo Montrose Tayside DD9 9LD on 18 March 2014 (1 page)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(4 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 3
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
5 December 2011Appointment of Mr Lee Burnie as a director (2 pages)
5 December 2011Appointment of Mr Lee Burnie as a director (2 pages)
5 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
18 February 2011Termination of appointment of Tracy Gray as a director (1 page)
18 February 2011Termination of appointment of Tracy Gray as a director (1 page)
18 February 2011Termination of appointment of Douglas Gray as a director (1 page)
18 February 2011Termination of appointment of Douglas Gray as a director (1 page)
12 November 2010Appointment of Mr Douglas Gray as a director (2 pages)
12 November 2010Appointment of Mr Douglas Gray as a director (2 pages)
12 November 2010Appointment of Mrs Tracy Gray as a director (2 pages)
12 November 2010Appointment of Mrs Tracy Gray as a director (2 pages)
10 November 2010Appointment of Mrs Christine Ainslie Dryden as a secretary (1 page)
10 November 2010Appointment of Mr Douglas Dryden as a director (2 pages)
10 November 2010Appointment of Mrs Christine Ainslie Dryden as a director (2 pages)
10 November 2010Appointment of Mr Douglas Dryden as a director (2 pages)
10 November 2010Appointment of Mrs Christine Ainslie Dryden as a director (2 pages)
10 November 2010Appointment of Mrs Christine Ainslie Dryden as a secretary (1 page)
22 October 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
22 October 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
22 October 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
22 October 2010Termination of appointment of Peter Trainer as a director (2 pages)
22 October 2010Termination of appointment of Peter Trainer as a director (2 pages)
22 October 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
18 October 2010Incorporation (24 pages)
18 October 2010Incorporation (24 pages)