Company NameThistle Entertainments (Scotland) Limited
Company StatusDissolved
Company NumberSC421877
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameG K M Labour Hire Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameJohn Codona
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2013(1 year after company formation)
Appointment Duration3 years, 3 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMrs Lauren Codona
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2014(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Elaine Morgan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 April 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1John Codona
50.00%
Ordinary
50 at £1Lauren Codona
50.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
10 May 2016First Gazette notice for voluntary strike-off (1 page)
28 April 2016Application to strike the company off the register (3 pages)
28 April 2016Application to strike the company off the register (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
14 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
13 May 2014Appointment of Mrs Lauren Codona as a director (2 pages)
13 May 2014Appointment of Mrs Lauren Codona as a director (2 pages)
8 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 2 April 2014
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
2 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
2 April 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
6 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
25 April 2013Appointment of John Codona as a director (3 pages)
25 April 2013Appointment of John Codona as a director (3 pages)
24 April 2013Company name changed g k m labour hire LTD\certificate issued on 24/04/13
  • CONNOT ‐
(4 pages)
24 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-23
(1 page)
24 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-23
(1 page)
24 April 2013Company name changed g k m labour hire LTD\certificate issued on 24/04/13
  • CONNOT ‐
(4 pages)
22 April 2013Termination of appointment of Elaine Morgan as a director (1 page)
22 April 2013Termination of appointment of Elaine Morgan as a director (1 page)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
30 May 2012Appointment of Elaine Morgan as a director (3 pages)
30 May 2012Appointment of Elaine Morgan as a director (3 pages)
25 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
25 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
25 April 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
25 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
13 April 2012Incorporation (22 pages)
13 April 2012Incorporation (22 pages)